POLLEN CAPITAL LTD

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.08585349
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

POLLEN CAPITAL LTD is an liquidation private limited company with number 08585349. It was incorporated 10 years, 11 months, 12 days ago, on 26 June 2013. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2023

Action Date: 19 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 19 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2021

Action Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2020

Action Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 31st Floor 40 Bank Street London E14 5NR

Change date: 2018-02-20

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Charles Fitzjohn

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Stuart Macmillan

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Gareth Skaife

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Stuart Macmillan

Change date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Gordon Charles Fitzjohn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-06

Old address: C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ

Old address: Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 112.875 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 112.75 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Capital : 111.5 GBP

Date: 2015-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 22 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-22

Capital : 111 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Mr Gordon Charles Fitzjohn

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Fitzjohn

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcello Alessi

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2014-03-13

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stuart Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gareth Skaife

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-14

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pollen social LTD\certificate issued on 06/02/14

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

142 MILEHOUSE ROAD MANAGEMENT COMPANY LIMITED

HILLSIDE LODGE,LAUNCESTON,PL15 7NL

Number:02696276
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C&K TOWN LTD

61 LAWRENCE STREET,YORK,YO10 3BU

Number:11764716
Status:ACTIVE
Category:Private Limited Company

MANCHESTER BUSINESS ENTERPRISES LLP

95 WILTON ROAD STE 718,LONDON,SW1V 1BZ

Number:OC396114
Status:ACTIVE
Category:Limited Liability Partnership

NXM MANAGEMENT SERVICES LTD

8 HEMMELLS,BASILDON,SS15 6ED

Number:07683525
Status:ACTIVE
Category:Private Limited Company

PRIDE PROPERTY MAINTENANCE 2018 LTD

9 SANDFORD CLOSE,BOURNEMOUTH,BH9 3PQ

Number:11638270
Status:ACTIVE
Category:Private Limited Company

R & L HAYWOOD LTD

17 SAXONFIELDS DRIVE,GRIMSBY,DN41 8FN

Number:09777621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source