Bilgoraj
23-431
Website | polalpine.com |
---|---|
Email address | [email protected] |
Registered Address | 78 York Street West Central London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Stanislaw Karpinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £804,606 |
Gross Profit | £326,982 |
Net Worth | £5,672 |
Cash | £94,622 |
Current Liabilities | £405,469 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
22 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
23 June 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
23 June 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 March 2014 | Registered office address changed from 103 Kipling Drive London SW19 1TL England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 103 Kipling Drive London SW19 1TL England on 10 March 2014 (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Registered office address changed from Suite 136 Connect House 21 Willow Lane London CR4 4NA United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Suite 136 Connect House 21 Willow Lane London CR4 4NA United Kingdom on 28 May 2013 (1 page) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from 2 Nd Floor 40 Tooting High Street London London SW17 0RG England on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from 2 Nd Floor 40 Tooting High Street London London SW17 0RG England on 12 March 2013 (1 page) |
12 February 2013 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
12 February 2013 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|