POLY ARTISTS LIMITED
Status | DISSOLVED |
Company No. | 10377106 |
Category | Private Limited Company |
Incorporated | 15 Sep 2016 |
Age | 7 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 10 months, 9 days |
SUMMARY
POLY ARTISTS LIMITED is an dissolved private limited company with number 10377106. It was incorporated 7 years, 7 months, 14 days ago, on 15 September 2016 and it was dissolved 10 months, 9 days ago, on 20 June 2023. The company address is PO BOX PO BOX, London, SE15 9EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 06 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 15 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Oakley
Notification date: 2016-09-15
Documents
Withdrawal of a person with significant control statement
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: PO Box 70058 PO Box London London SE15 9EA
Old address: 28 Highshore Road Peckham London SE15 5AF England
Change date: 2019-02-19
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield S10 2NH England
New address: 28 Highshore Road Peckham London SE15 5AF
Change date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: 51 Clarkegrove Road Sheffield S10 2NH
Old address: 32/33 Third Floor, Gosfield Street London W1W 6HL England
Change date: 2017-11-09
Documents
Certificate change of name company
Date: 20 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surefire agency LIMITED\certificate issued on 20/01/17
Documents
Some Companies
1 ABACUS HOUSE,CORSHAM,SN13 0BH
Number: | 11929301 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,BRADFORD,BD8 9TF
Number: | 06611859 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWIN EVANS PROPERTY MANAGEMENT LIMITED
68 GRAFTON WAY,LONDON,W1T 5DS
Number: | 04031297 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SE26 6NS
Number: | 08600781 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC508392 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ARGENT COURT, SOUTHFIELDS BUSINESS PARK,LAINDON,SS15 6TH
Number: | 08500731 |
Status: | ACTIVE |
Category: | Private Limited Company |