POLARITY SOLUTIONS LTD

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WELSH

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS PHILLIPPA MARY PRANTL

View Document

05/10/135 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PRANTL

View Document

21/09/1321 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/03/1330 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 4

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 COMPANY NAME CHANGED BRAVO CORPORATION LIMITED CERTIFICATE ISSUED ON 18/06/12

View Document

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM SUITE 19 OLD ANGLO HOUSE MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ UNITED KINGDOM

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES PRANTL

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR DOMINIC WELSH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document

06/07/116 July 2011 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