POLSKY WORLD LLP

2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England
StatusDISSOLVED
Company No.OC397085
CategoryLimited Liability Partnership
Incorporated12 Dec 2014
Age9 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 25 days

SUMMARY

POLSKY WORLD LLP is an dissolved limited liability partnership with number OC397085. It was incorporated 9 years, 5 months, 9 days ago, on 12 December 2014 and it was dissolved 3 years, 6 months, 25 days ago, on 27 October 2020. The company address is 2nd Floor, College House 2nd Floor, College House, London, HA4 7AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-16

New address: 2nd Floor, College House 17 King Edwards Road London HA4 7AE

Old address: Olympia Industrial Estate Coburg Road Unit 5 London N22 6TZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jul 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-05-07

Officer name: Overlux Ag

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 25 Jul 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cargowest Ag

Appointment date: 2018-05-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-05-07

Officer name: Headway Invest Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Jul 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Crond Consult Ltd

Termination date: 2018-05-07

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: LLAD01

Change date: 2018-07-25

New address: Olympia Industrial Estate Coburg Road Unit 5 London N22 6TZ

Old address: 372 Old Street Suite 1 London EC1V 9LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DASH CAMS DIRECT LIMITED

OFFICE 6, UNIT 9B ELLOUGH INDUSTRIAL ESTATE,BECCLES,NR34 7TD

Number:11495311
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BLUE LTD

22 CASTLE DORE,SWINDON,SN5 8PH

Number:08693041
Status:ACTIVE
Category:Private Limited Company

LOREBEN AGENCIES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:08566192
Status:ACTIVE
Category:Private Limited Company

SIMON ELLIS ASSOCIATES LTD

CHART HOUSE,REIGATE,RH2 7JN

Number:08055848
Status:ACTIVE
Category:Private Limited Company

STRATEGIC ASSISTANCE LIMITED

11 CROW HILL RISE,MANSFIELD,NG19 7AY

Number:08517868
Status:ACTIVE
Category:Private Limited Company

TKPC2 LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:06885569
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