R3 POLYGON UK HOLDING LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1812 December 2018 APPLICATION FOR STRIKING-OFF

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074529710001

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR AXEL JORG GRANITZ

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR EVERT JANSEN

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074529710001

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLYGON INTERNATIONAL AB

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

19/09/1719 September 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 18/09/2017

View Document

19/09/1719 September 2017 19/09/17 STATEMENT OF CAPITAL EUR 1

View Document

19/09/1719 September 2017 STATEMENT BY DIRECTORS

View Document

19/09/1719 September 2017 SOLVENCY STATEMENT DATED 18/09/17

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ULF JORGEN GIMBRINGER

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARL JOHN MICHAEL BERG

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MATS SIXTEN NORBERG

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR EVERT JAN JANSEN

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATS SIXTEN NORBERG / 15/04/2014

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2010 TO 31/12/2011

View Document

12/01/1112 January 2011 30/11/10 STATEMENT OF CAPITAL EUR 1

View Document

15/12/1015 December 2010 ADOPT ARTICLES 29/11/2010

View Document

15/12/1015 December 2010 FACILITES AGREEMENT 29/11/2010

View Document

15/12/1015 December 2010 CURRSHO FROM 30/11/2011 TO 31/12/2010

View Document

26/11/1026 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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