Polestar Foods Limited

DataGardener
dissolved

Polestar Foods Limited

07035475Private Limited With Share Capital

2Nd Floor 110 Canon Street, London, EC4N6EU
Incorporated

30/09/2009

Company Age

16 years

Directors

7

Employees

SIC Code

10890

Risk

Company Overview

Registration, classification & business activity

Polestar Foods Limited (07035475) is a private limited with share capital incorporated on 30/09/2009 (16 years old) and registered in london, EC4N6EU. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Private Limited With Share Capital
SIC: 10890
Incorporated 30/09/2009
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

5

Shareholders

9

CCJs

Board of Directors

5

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-02-2012
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:31-01-2012
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:31-01-2012
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:08-12-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-09-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-05-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:09-05-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Legacy
Category:Mortgage
Date:17-12-2010
Legacy
Category:Mortgage
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:02-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Legacy
Category:Mortgage
Date:09-12-2009
Miscellaneous
Category:Miscellaneous
Date:05-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Legacy
Category:Mortgage
Date:04-12-2009
Legacy
Category:Mortgage
Date:04-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2009
Change Of Name Notice
Category:Change Of Name
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2009
Resolution
Category:Resolution
Date:18-11-2009
Capital Allotment Shares
Category:Capital
Date:18-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:18-11-2009
Termination Director Company With Name
Category:Officers
Date:18-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2009
Change Of Name Notice
Category:Change Of Name
Date:03-11-2009
Change Of Name Notice
Category:Change Of Name
Date:24-10-2009
Resolution
Category:Resolution
Date:17-10-2009
Incorporation Company
Category:Incorporation
Date:30-09-2009

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date30/06/2011
Filing Date
Latest Accounts

Trading Addresses

St Marys Road, Leamington Spa, Warwickshire, CV311QB
2Nd Floor 110, Cannon Street, London, EC4N6EURegistered

Contact

2Nd Floor 110 Canon Street, London, EC4N6EU