POLISHED FROG INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 09290745 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 06 May 2020
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 03 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/10/2019
Documents
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 03 Jul 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 10261365 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002685 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
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 |
6 BROOMFIELD ROAD,KENT,DA10 0LT
Number: | 09875277 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CENTRE COURT CENTRE COURT 1301 STRATFORD ROAD,BIRMINGHAM,B28 9HH
Number: | 11603316 |
Status: | ACTIVE |
Category: | Private Limited Company |