POLYFOX LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Registered office address changed from 73 73 Spoor Street Gateshead NE11 9BD United Kingdom to 8 Bishops Park Road Gateshead NE8 3FF on 2024-03-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 5 the Courtyard 49 Market Street Ely England to 73 73 Spoor Street Gateshead NE11 9BD on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 5 1 THE COURTYARD 49 MARKET STREET ELY CB7 4LP UNITED KINGDOM

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PAGE / 01/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 1 THE COURTYARD 49 MARKET STREET ELY CB7 4LP ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ISAAC PAGE / 07/12/2018

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PAGE / 07/12/2018

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 27 SPENCER CLOSE STANSTED CM24 8AN UNITED KINGDOM

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PAGE / 13/02/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR ISAAC PAGE / 13/02/2018

View Document

09/01/189 January 2018 REDISTRIBUTION OF SHARES 12/12/2017

View Document

07/01/187 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 100

View Document

02/08/172 August 2017 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