POLISHED FROG INVESTMENTS LIMITED

Aurora House Hopper Hill Road Aurora House Hopper Hill Road, Scarborough, YO11 3YS, North Yorkshire
StatusDISSOLVED
Company No.09290745
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

POLISHED FROG INVESTMENTS LIMITED is an dissolved private limited company with number 09290745. It was incorporated 9 years, 7 months, 4 days ago, on 31 October 2014 and it was dissolved 3 years, 7 months, 29 days ago, on 06 October 2020. The company address is Aurora House Hopper Hill Road Aurora House Hopper Hill Road, Scarborough, YO11 3YS, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Legacy

Date: 03 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2019

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Polished Fog (Holdings) Limited

Change date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Polished Fog (Holdings) Limited

Notification date: 2018-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Lee Mark Hunwicks

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-28

Officer name: Sally Hunwicks

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Mr Lee Mark Hunwicks

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-10

Psc name: Sally Hunwicks

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2019

Action Date: 10 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-10

Capital : 1,000.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Elect to keep the persons with significant control register information on the public register

Date: 25 Apr 2017

Category: Persons-with-significant-control

Sub Category: Register

Type: EH04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: Derwent House Carr Lane East Ayton Scarborough North Yorkshire YO13 9HW United Kingdom

New address: Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 1,000.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 09 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-09

Capital : 1,133.20 GBP

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR STORAGE LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:10261365
Status:ACTIVE
Category:Private Limited Company
Number:CS002685
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JM ANALYSIS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08830371
Status:ACTIVE
Category:Private Limited Company

ROSSDALE MANAGEMENT COMPANY LIMITED

* 8 SOCIETY STREET,COLERAINE,

Number:NI051226
Status:ACTIVE
Category:Private Limited Company

SPAGEY LIMITED

6 BROOMFIELD ROAD,KENT,DA10 0LT

Number:09875277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STALLION TEEN LTD

CENTRE COURT CENTRE COURT 1301 STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:11603316
Status:ACTIVE
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