NORTH POLARIS PLC
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-04-10 with updates |
30/03/2330 March 2023 | Compulsory strike-off action has been suspended |
30/03/2330 March 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Termination of appointment of Truva Nominee Director 1 Limited as a director on 2022-11-01 |
08/11/228 November 2022 | Termination of appointment of Truva Corporate Administration Limited as a secretary on 2022-11-01 |
13/05/2213 May 2022 | Appointment of Truva Nominee Director 1 Limited as a director on 2022-05-13 |
24/04/2224 April 2022 | Secretary's details changed for Truva Corporate Administration Limited on 2021-09-01 |
24/04/2224 April 2022 | Confirmation statement made on 2022-04-10 with updates |
03/03/223 March 2022 | Termination of appointment of Mauro Francesco Versace as a director on 2022-02-18 |
03/03/223 March 2022 | Termination of appointment of Daniele Giuseppe Versace as a director on 2022-02-18 |
16/02/2216 February 2022 | Termination of appointment of Scott Alan Levy as a director on 2022-02-15 |
16/02/2216 February 2022 | Termination of appointment of David Raymond Davies as a director on 2022-02-15 |
19/11/2119 November 2021 | Full accounts made up to 2021-05-31 |
05/10/215 October 2021 | Director's details changed for Mr Mauro Francesco Versace on 2021-10-05 |
01/10/211 October 2021 | Director's details changed for Mr Mauro Francesco Versace on 2021-09-16 |
01/10/211 October 2021 | Director's details changed for Mr Daniele Giuseppe Versace on 2021-09-16 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
27/11/1927 November 2019 | FULL ACCOUNTS MADE UP TO 31/05/19 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / ANDREA ZITELLI / 13/09/2019 |
13/09/1913 September 2019 | APPOINTMENT TERMINATED, SECRETARY S.C.R SECRTARIES LIMITED |
13/09/1913 September 2019 | CORPORATE SECRETARY APPOINTED TRUVA SERVICES LIMITED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
10/12/1810 December 2018 | DIRECTOR APPOINTED MR DAVID RAYMOND DAVIES |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113915760001 |
15/06/1815 June 2018 | COMMENCE BUSINESS AND BORROW |
15/06/1815 June 2018 | APPLICATION COMMENCE BUSINESS |
31/05/1831 May 2018 | DIRECTOR APPOINTED PROF MATTEO BANDINI |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREA ZITELLI |
31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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