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

Polden Capital Ltd

Documents

Total Documents53
Total Pages260

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off
2 March 2021First Gazette notice for voluntary strike-off
23 February 2021Application to strike the company off the register
25 January 2021Confirmation statement made on 13 January 2021 with updates
10 December 2020Total exemption full accounts made up to 31 March 2020
15 January 2020Confirmation statement made on 13 January 2020 with no updates
25 November 2019Micro company accounts made up to 31 March 2019
14 January 2019Confirmation statement made on 13 January 2019 with no updates
25 April 2018Micro company accounts made up to 31 March 2018
22 January 2018Confirmation statement made on 13 January 2018 with no updates
20 July 2017Total exemption full accounts made up to 31 March 2017
20 July 2017Total exemption full accounts made up to 31 March 2017
19 January 2017Confirmation statement made on 13 January 2017 with updates
19 January 2017Confirmation statement made on 13 January 2017 with updates
10 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Total exemption small company accounts made up to 31 March 2016
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
8 October 2015Total exemption small company accounts made up to 31 March 2015
8 October 2015Total exemption small company accounts made up to 31 March 2015
23 September 2015Registered office address changed from Leigh Holt Burleigh Lane Street Somerset BA16 0SS to Leigh Holt Stallgrove Lane Street Somerset BA16 0SS on 23 September 2015
23 September 2015Registered office address changed from Leigh Holt Burleigh Lane Street Somerset BA16 0SS to Leigh Holt Stallgrove Lane Street Somerset BA16 0SS on 23 September 2015
21 September 2015Company name changed jackmunder LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
21 September 2015Company name changed jackmunder LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
11 October 2014Total exemption small company accounts made up to 31 March 2014
11 October 2014Total exemption small company accounts made up to 31 March 2014
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
13 October 2013Total exemption small company accounts made up to 31 March 2013
13 October 2013Total exemption small company accounts made up to 31 March 2013
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
21 January 2013Director's details changed for Eleanor Alice Wharton Clothier on 1 January 2013
21 January 2013Director's details changed for Eleanor Alice Wharton Clothier on 1 January 2013
21 January 2013Director's details changed for Peter Francis Clothier on 1 January 2013
21 January 2013Director's details changed for Peter Francis Clothier on 1 January 2013
21 January 2013Director's details changed for Peter Francis Clothier on 1 January 2013
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
21 January 2013Director's details changed for Eleanor Alice Wharton Clothier on 1 January 2013
18 September 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Total exemption small company accounts made up to 31 March 2012
28 August 2012Registered office address changed from Ogbeare House North Tamerton Holsworthy EX22 6SE United Kingdom on 28 August 2012
28 August 2012Registered office address changed from Ogbeare House North Tamerton Holsworthy EX22 6SE United Kingdom on 28 August 2012
21 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
21 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
11 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 3
11 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 3
11 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 3
18 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012
18 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012
13 January 2011Incorporation
13 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing