NORTH POLARIS PLC

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-04-10 with updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Termination of appointment of Truva Nominee Director 1 Limited as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Truva Corporate Administration Limited as a secretary on 2022-11-01

View Document

13/05/2213 May 2022 Appointment of Truva Nominee Director 1 Limited as a director on 2022-05-13

View Document

24/04/2224 April 2022 Secretary's details changed for Truva Corporate Administration Limited on 2021-09-01

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

03/03/223 March 2022 Termination of appointment of Mauro Francesco Versace as a director on 2022-02-18

View Document

03/03/223 March 2022 Termination of appointment of Daniele Giuseppe Versace as a director on 2022-02-18

View Document

16/02/2216 February 2022 Termination of appointment of Scott Alan Levy as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of David Raymond Davies as a director on 2022-02-15

View Document

19/11/2119 November 2021 Full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Director's details changed for Mr Mauro Francesco Versace on 2021-10-05

View Document

01/10/211 October 2021 Director's details changed for Mr Mauro Francesco Versace on 2021-09-16

View Document

01/10/211 October 2021 Director's details changed for Mr Daniele Giuseppe Versace on 2021-09-16

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / ANDREA ZITELLI / 13/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY S.C.R SECRTARIES LIMITED

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED TRUVA SERVICES LIMITED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DAVID RAYMOND DAVIES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113915760001

View Document

15/06/1815 June 2018 COMMENCE BUSINESS AND BORROW

View Document

15/06/1815 June 2018 APPLICATION COMMENCE BUSINESS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED PROF MATTEO BANDINI

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA ZITELLI

View Document

31/05/1831 May 2018 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