POLYPHONIC REPRODUCTIONS LIMITED: Filings
Overview
Company Name | POLYPHONIC REPRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00712936 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for POLYPHONIC REPRODUCTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 01, 2019 with updates | 4 pages | CS01 | ||
Notification of Salvation Army Trading Company Ltd as a person with significant control on Jun 25, 2019 | 2 pages | PSC02 | ||
Cessation of Sandra Margaret Williams as a person with significant control on Jun 25, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Appointment of Beverley Phillips as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Appointment of Trevor Caffull as a director on Jun 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sandra Margaret Williams as a secretary on Jun 25, 2019 | 2 pages | TM02 | ||
Registered office address changed from Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT to 66-78 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on Jul 09, 2019 | 1 pages | AD01 | ||
Termination of appointment of Sandra Margaret Williams as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||
Change of details for Mrs Sandra Margaret Williams as a person with significant control on Jan 10, 2018 | 2 pages | PSC04 | ||
Cessation of Stanley George Kitchen as a person with significant control on Jan 10, 2018 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Sandra Margaret Williams as a person with significant control on Jan 10, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Stanley George Kitchen as a director on Jan 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stanley George Kitchen as a secretary on Jan 10, 2018 | 1 pages | TM02 | ||
Appointment of Mrs Sandra Margaret Williams as a secretary on Jan 10, 2018 | 2 pages | AP03 | ||
Appointment of Mrs Sandra Margaret Williams as a director on Mar 06, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2016 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0