POLYGON INSTALLATIONS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Registered office address changed from PO Box 4385 12765399 - Companies House Default Address Cardiff CF14 8LH to Fairgate House 205 Kings Road Birmingham B11 2AA on 2025-01-15

View Document

15/01/2515 January 2025 Micro company accounts made up to 2023-07-31

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-07-31

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Registered office address changed to PO Box 4385, 12765399 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Registered office address changed from Fairgate House 205 Kings Road Birmingham B11 2AA England to Kemp House 160 City Road London EC1V 2NX on 2021-07-13

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Notification of Habib Ali as a person with significant control on 2021-06-25

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Withdrawal of a person with significant control statement on 2021-06-29

View Document

29/06/2129 June 2021 Resolutions

View Document

27/06/2127 June 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 2021-06-27

View Document

27/06/2127 June 2021 Appointment of Mr Habib Ali as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-06-25

View Document

23/07/2023 July 2020 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