POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED: Filings
Overview
| Company Name | POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06278017 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Secretary's details changed for Elian Corporate Services (Uk) Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tamara Claire Franks as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Montague Sherlock as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Montague Sherlock as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Stephen Webster as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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