POLERSTICK LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT DACIAN JR

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN BAILEY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GILBERT DACIAN JR

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 14 DEVON STREET BLACKPOOL FY4 3BL UNITED KINGDOM

View Document

17/08/1817 August 2018 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