POLAND MEAT SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

16/11/2116 November 2021 Appointment of Dionysios Steriotis as a secretary on 2021-06-10

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Appointment of Aikaterini Sterioti as a director on 2021-06-10

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 102 HORSENDEN LANE SOUTH PERIVALE GREENFORD MIDDLESEX LONDON UB6 7NN ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS CHARALAMBOUS

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM OFFICE 471B, BUILDING 4 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN ENGLAND

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS CHARALAMBOUS / 01/07/2018

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PANAYIOTIS CHARALAMBOUS

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTIADIS REMPOUTSIKAS

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ST SAVIOURS WHARF MILL STREET LONDON SE1 2BE UNITED KINGDOM

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company