POLACTREF LTD
Company Documents
| Date | Description | 
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off | 
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off | 
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off | 
| 09/02/249 February 2024 | Registered office address changed from Ackland Cottage Horse Road Wellington Heath Ledbury HR8 1LS England to 92 Wells Road Malvern WR14 4PA on 2024-02-09 | 
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued | 
| 25/10/2325 October 2023 | Compulsory strike-off action has been discontinued | 
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-08-04 with no updates | 
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued | 
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off | 
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-08-31 | 
| 30/01/2330 January 2023 | Registered office address changed from 173 London Road Cheltenham Gloucestershire GL52 6HN England to Ackland Cottage Horse Road Wellington Heath Ledbury HR8 1LS on 2023-01-30 | 
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued | 
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off | 
| 21/10/2221 October 2022 | Confirmation statement made on 2022-08-04 with no updates | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued | 
| 12/11/2112 November 2021 | Confirmation statement made on 2021-08-04 with no updates | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 27/07/2127 July 2021 | Registered office address changed from 6 Thurleigh Court Nightingale Lane Clapham London SW12 8AP United Kingdom to 173 London Road Cheltenham Gloucestershire GL52 6HN on 2021-07-27 | 
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 | 
| 14/06/2114 June 2021 | Micro company accounts made up to 2020-08-31 | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES | 
| 01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES | 
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES | 
| 28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ARTHUR DOOHAN / 20/02/2018 | 
| 28/02/1828 February 2018 | CESSATION OF ROMAN BORISOVICH AS A PSC | 
| 29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ROMAN BORISOVICH | 
| 24/08/1724 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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