POLYGLOBE LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2111 October 2021 Registered office address changed from 13 Grosvenor Gardens London Uk SW1W 0BD to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2021-10-11

View Document

07/10/217 October 2021 Statement of affairs

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/08/2021 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / CLEVERKEY LTD / 06/04/2016

View Document

23/04/2023 April 2020 CESSATION OF EDWARD ANTHONY BEALE AS A PSC

View Document

23/04/2023 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

19/08/1919 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR EDWARD ANTHONY BEALE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEALE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BEALE

View Document

13/06/1913 June 2019 CESSATION OF SURI AMARASINGHE AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY SURI AMARASINGHE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SURI AMARASINGHE

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ANTHONY BEALE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED EDWARD ANTHONY BEALE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED EDWARD ANTHONY BEALE

View Document

21/08/1721 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINGSNORTH

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINGSNORTH

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED SURI AMARASINGHE

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/01/1226 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O SURI AMARASINGHE 13 GROSVENOR GARDENS LONDON SW1W 0BD UNITED KINGDOM

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

07/03/117 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SURI AMARASINGHE / 16/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JAY VIRDEE

View Document

01/10/081 October 2008 SECRETARY APPOINTED MR SURI AMARASINGHE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY PALL MALL REGISTRARS LIMITED

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAY VIRDEE / 01/10/2007

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KINGSNORTH / 21/08/2007

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 AUDITOR'S RESIGNATION

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

19/04/0119 April 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 14/12/99; NO CHANGE OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/10/9411 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: 90 GREAT RUSSEL STREET LONDON WC1B 3PS

View Document

05/10/905 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 190 STRAND LONDON WC2R 1JN

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JW

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/10/8712 October 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

11/04/8711 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/02/727 February 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/72

View Document

08/07/508 July 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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