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

Polytrans Ltd

Documents

Total Documents67
Total Pages165

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off
5 July 2022First Gazette notice for voluntary strike-off
27 June 2022Application to strike the company off the register
25 August 2021Confirmation statement made on 14 August 2021 with no updates
30 July 2021Accounts for a dormant company made up to 30 November 2020
22 October 2020Accounts for a dormant company made up to 30 November 2019
18 August 2020Confirmation statement made on 14 August 2020 with no updates
21 August 2019Confirmation statement made on 14 August 2019 with no updates
12 February 2019Accounts for a dormant company made up to 30 November 2018
22 August 2018Confirmation statement made on 14 August 2018 with no updates
7 August 2018Accounts for a dormant company made up to 30 November 2017
24 October 2017Micro company accounts made up to 30 November 2016
24 October 2017Confirmation statement made on 14 August 2017 with no updates
24 October 2017Confirmation statement made on 14 August 2017 with no updates
24 October 2017Micro company accounts made up to 30 November 2016
19 August 2016Micro company accounts made up to 30 November 2015
19 August 2016Micro company accounts made up to 30 November 2015
19 August 2016Confirmation statement made on 14 August 2016 with updates
19 August 2016Confirmation statement made on 14 August 2016 with updates
15 February 2016Registered office address changed from 4 33 Oakley Street London SW3 5NT to 111 Biggs Square, Felstead Street London E9 5DT on 15 February 2016
15 February 2016Registered office address changed from 4 33 Oakley Street London SW3 5NT to 111 Biggs Square, Felstead Street London E9 5DT on 15 February 2016
1 September 2015Accounts for a dormant company made up to 30 November 2014
1 September 2015Accounts for a dormant company made up to 30 November 2014
26 August 2015Termination of appointment of Birgit Kadak as a director on 26 August 2015
26 August 2015Termination of appointment of Birgit Kadak as a director on 26 August 2015
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
9 June 2015Termination of appointment of Jeremy Ross Morgan as a director on 9 June 2015
9 June 2015Termination of appointment of Jeremy Ross Morgan as a director on 9 June 2015
9 June 2015Termination of appointment of Jeremy Ross Morgan as a director on 9 June 2015
14 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 33 Oakley Street London SW3 5NT on 14 May 2015
14 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 33 Oakley Street London SW3 5NT on 14 May 2015
7 May 2015Appointment of Mr Holger Talvik as a director on 7 May 2015
7 May 2015Registered office address changed from 4 Oakley St London SW3 5NT England to 20-22 Wenlock Road London N1 7GU on 7 May 2015
7 May 2015Registered office address changed from 4 Oakley St London SW3 5NT England to 20-22 Wenlock Road London N1 7GU on 7 May 2015
7 May 2015Registered office address changed from 4 Oakley St London SW3 5NT England to 20-22 Wenlock Road London N1 7GU on 7 May 2015
7 May 2015Appointment of Mr Holger Talvik as a director on 7 May 2015
7 May 2015Appointment of Mr Holger Talvik as a director on 7 May 2015
7 April 2015Appointment of Mr Jeremy Ross Morgan as a director on 6 April 2015
7 April 2015Appointment of Mr Jeremy Ross Morgan as a director on 6 April 2015
7 April 2015Appointment of Mr Jeremy Ross Morgan as a director on 6 April 2015
26 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Oakley St London SW3 5NT on 26 March 2015
26 March 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Oakley St London SW3 5NT on 26 March 2015
25 March 2015Registered office address changed from 4 Great Portland St London W1W 8QY to 20-22 Wenlock Road London N1 7GU on 25 March 2015
25 March 2015Registered office address changed from 4 Great Portland St London W1W 8QY to 20-22 Wenlock Road London N1 7GU on 25 March 2015
23 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
21 March 2015Compulsory strike-off action has been discontinued
21 March 2015Compulsory strike-off action has been discontinued
20 March 2015Accounts for a dormant company made up to 30 November 2013
20 March 2015Accounts for a dormant company made up to 30 November 2013
18 March 2015Director's details changed for Miss Birgit Jõgeva on 18 March 2015
18 March 2015Director's details changed for Miss Birgit Jõgeva on 18 March 2015
9 February 2015Registered office address changed from 4 Great Portland St London W1W 8QY England to 4 Great Portland St London W1W 8QY on 9 February 2015
9 February 2015Registered office address changed from 4 Great Portland St London W1W 8QY England to 4 Great Portland St London W1W 8QY on 9 February 2015
9 February 2015Registered office address changed from 56 Vincent Square London SW1P 2NE to 4 Great Portland St London W1W 8QY on 9 February 2015
9 February 2015Registered office address changed from 4 Great Portland St London W1W 8QY England to 4 Great Portland St London W1W 8QY on 9 February 2015
9 February 2015Registered office address changed from 56 Vincent Square London SW1P 2NE to 4 Great Portland St London W1W 8QY on 9 February 2015
9 February 2015Registered office address changed from 56 Vincent Square London SW1P 2NE to 4 Great Portland St London W1W 8QY on 9 February 2015
4 November 2014First Gazette notice for compulsory strike-off
4 November 2014First Gazette notice for compulsory strike-off
7 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed