POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED: Filings

  • Overview

    Company NamePOLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06278017
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 07, 2021 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Jul 13, 2020

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 13, 2016

    1 pagesCH04

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Tamara Claire Franks as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Ian Montague Sherlock as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on May 09, 2016

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Ian Montague Sherlock as a director on Aug 24, 2015

    2 pagesAP01

    Appointment of Mr David Stephen Webster as a director on Aug 24, 2015

    2 pagesAP01

    Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on Aug 24, 2015

    1 pagesAD01

    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