POLARIS INVESTMENTS PLC

89 Fleet Street, London, EC4Y 1DH, England
StatusDISSOLVED
Company No.11823464
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

POLARIS INVESTMENTS PLC is an dissolved private limited company with number 11823464. It was incorporated 5 years, 4 months, 3 days ago, on 13 February 2019 and it was dissolved 2 years, 4 months, 29 days ago, on 18 January 2022. The company address is 89 Fleet Street, London, EC4Y 1DH, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Equalis Advisors Ltd

Change date: 2019-04-17

Documents

View document PDF

Change corporate director company with change date

Date: 10 Dec 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Equalis Advisors Ltd

Change date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 89 Fleet Street London EC4Y 1DH

Old address: 25 Norway Gate London SE16 7TR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Gideon Levi

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-16

Psc name: Equalis Advisors

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Polaris Partners Ltd

Cessation date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Marco Rosati

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Massimo Ugo Cacciatori

Termination date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: 25 Norway Gate London SE16 7TR

Old address: 25 Norway Gate London SE16 7TR England

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Marco Rosati

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Fabio Massimo Ugo Cacciatori

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 25 Norway Gate London SE16 7TR

Change date: 2019-04-02

Old address: 20-22 Wenlock Road London N1 7GU United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN JOINERY & BUILDING SERVICES LTD

17 REDWOOD GLEN,SHEFFIELD,S35 1EA

Number:09243488
Status:ACTIVE
Category:Private Limited Company

FIRST STRIKE MARKETING LIMITED

WEST WINDS,LYNDHURST,SO43 7HA

Number:08189734
Status:ACTIVE
Category:Private Limited Company

FORM POST LIMITED

5TH FLOOR MARINERS HOUSE,BRISTOL,BS1 4QD

Number:10651066
Status:ACTIVE
Category:Private Limited Company

HISTOPATH CONSULTING LTD.

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC600381
Status:ACTIVE
Category:Private Limited Company

K.A.M. TRADERS LIMITED

50 STUDLEY ROAD,LONDON,E7 9LX

Number:08054861
Status:ACTIVE
Category:Private Limited Company

R BLAYLOCK AND SON

3 BATH ROAD,WILTS,SN1 4AS

Number:00624763
Status:ACTIVE
Category:Private Unlimited 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