POLO TRANS LIMITED
Status | DISSOLVED |
Company No. | 10253636 |
Category | Private Limited Company |
Incorporated | 28 Jun 2016 |
Age | 7 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 8 days |
SUMMARY
POLO TRANS LIMITED is an dissolved private limited company with number 10253636. It was incorporated 7 years, 11 months, 5 days ago, on 28 June 2016 and it was dissolved 3 years, 4 months, 8 days ago, on 26 January 2021. The company address is Chocolate Factory 2 Chocolate Factory 2, London, N22 6UJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-21
Officer name: Mr Pawel Tomasz Zaskorski
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
New address: Chocolate Factory 2 4 Coburg Road London N22 6UJ
Old address: 71 Conisborough Toothill Swindon SN5 8ET England
Change date: 2020-07-21
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mr Pawel Tomasz Zaskorski
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: 71 Conisborough Toothill Swindon SN5 8ET
Old address: 41 Gooch Street Swindon SN1 2AZ England
Change date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pawel Tomasz Zaskorski
Termination date: 2018-07-09
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-09
Psc name: Pawel Tomasz Zaskorski
Documents
Notification of a person with significant control
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-09
Psc name: Pawel Tomasz Zaskorski
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pawel Tomasz Zaskorski
Appointment date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pawel Tomasz Zaskorski
Notification date: 2017-06-28
Documents
Some Companies
3 CEDAR ROAD,ERITH,DA8 2NR
Number: | 11006900 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON COTTAGE,ALBOURNE,BN6 9DE
Number: | 07916109 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TENNYSON COURT,NOTTINGHAM,NG15 6TN
Number: | 03286794 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MEYNELL ROAD,ROMFORD,RM3 7EL
Number: | 07576605 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 GORTSCRAHEEN ROAD,DUNGANNON,BT70 2SB
Number: | NI623000 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WILD HATCH,LONDON,NW11 7LD
Number: | 07398348 |
Status: | ACTIVE |
Category: | Private Limited Company |