Download leads from Nexok and grow your business. Find out more

Polka. Limited

Documents

Total Documents20
Total Pages68

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off
29 November 2011Final Gazette dissolved via voluntary strike-off
16 August 2011First Gazette notice for voluntary strike-off
16 August 2011First Gazette notice for voluntary strike-off
8 August 2011Application to strike the company off the register
8 August 2011Application to strike the company off the register
21 January 2011Company name changed cashville marketing LTD\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
21 January 2011Appointment of Mrs Dawn Marie Grzelinska as a director
21 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-20
21 January 2011Appointment of Mrs Dawn Marie Grzelinska as a secretary
21 January 2011Appointment of Mrs Dawn Marie Grzelinska as a secretary
21 January 2011Appointment of Mr Thomas Grzelinski as a director
21 January 2011Appointment of Mrs Dawn Marie Grzelinska as a director
21 January 2011Appointment of Mr Thomas Grzelinski as a director
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
20 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011
20 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director
10 November 2010Incorporation
Statement of capital on 2010-11-10
  • GBP 1
10 November 2010Incorporation
Statement of capital on 2010-11-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing