Founded in 1950, Polyglobe Ltd has its registered office in Uk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Amarasinghe, Suri at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMARASINGHE, Suri | 14 December 2015 | 05 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2020 | |
PSC05 - N/A | 24 April 2020 | |
PSC05 - N/A | 23 April 2020 | |
PSC07 - N/A | 23 April 2020 | |
CS01 - N/A | 23 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
AA - Annual Accounts | 19 August 2019 | |
AP01 - Appointment of director | 12 August 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
PSC07 - N/A | 13 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
TM02 - Termination of appointment of secretary | 30 January 2019 | |
CS01 - N/A | 18 January 2019 | |
TM01 - Termination of appointment of director | 13 December 2018 | |
AA - Annual Accounts | 03 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC01 - N/A | 09 January 2018 | |
AP01 - Appointment of director | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AA01 - Change of accounting reference date | 21 August 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 08 September 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 29 December 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AD01 - Change of registered office address | 01 September 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH03 - Change of particulars for secretary | 16 November 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 18 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 05 October 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 25 November 2005 | |
363s - Annual Return | 13 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 19 January 2004 | |
AUD - Auditor's letter of resignation | 22 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363a - Annual Return | 02 January 2003 | |
363a - Annual Return | 03 April 2002 | |
225 - Change of Accounting Reference Date | 06 November 2001 | |
AAMD - Amended Accounts | 19 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
363a - Annual Return | 16 February 2001 | |
363a - Annual Return | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
AA - Annual Accounts | 19 December 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363a - Annual Return | 21 December 1998 | |
AA - Annual Accounts | 27 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 16 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 1998 | |
363a - Annual Return | 29 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
AA - Annual Accounts | 11 June 1997 | |
363a - Annual Return | 14 January 1997 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363a - Annual Return | 25 January 1996 | |
288 - N/A | 29 September 1995 | |
363x - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 13 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 1994 | |
395 - Particulars of a mortgage or charge | 29 September 1994 | |
288 - N/A | 21 April 1994 | |
288 - N/A | 21 April 1994 | |
363x - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
288 - N/A | 05 July 1993 | |
288 - N/A | 25 April 1993 | |
AA - Annual Accounts | 08 April 1993 | |
363x - Annual Return | 12 January 1993 | |
AA - Annual Accounts | 16 June 1992 | |
395 - Particulars of a mortgage or charge | 31 March 1992 | |
363x - Annual Return | 08 January 1992 | |
395 - Particulars of a mortgage or charge | 31 July 1991 | |
AA - Annual Accounts | 29 April 1991 | |
363 - Annual Return | 24 April 1991 | |
287 - Change in situation or address of Registered Office | 24 February 1991 | |
353 - Register of members | 05 October 1990 | |
AA - Annual Accounts | 16 May 1990 | |
288 - N/A | 11 May 1990 | |
363 - Annual Return | 19 December 1989 | |
AA - Annual Accounts | 07 February 1989 | |
288 - N/A | 25 August 1988 | |
288 - N/A | 25 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1988 | |
288 - N/A | 08 August 1988 | |
287 - Change in situation or address of Registered Office | 25 July 1988 | |
288 - N/A | 24 June 1988 | |
395 - Particulars of a mortgage or charge | 20 June 1988 | |
287 - Change in situation or address of Registered Office | 13 June 1988 | |
288 - N/A | 13 June 1988 | |
288 - N/A | 13 June 1988 | |
363 - Annual Return | 15 March 1988 | |
AA - Annual Accounts | 29 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 October 1987 | |
363 - Annual Return | 11 April 1987 | |
AA - Annual Accounts | 21 March 1987 | |
363 - Annual Return | 23 August 1986 | |
AA - Annual Accounts | 25 July 1986 | |
CERTNM - Change of name certificate | 07 February 1972 | |
NEWINC - New incorporation documents | 08 July 1950 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 November 1996 | Outstanding |
N/A |
Debenture | 13 September 1994 | Outstanding |
N/A |
Deed of debenture | 12 March 1992 | Fully Satisfied |
N/A |
Debenture | 11 July 1991 | Outstanding |
N/A |
Mortgage debenture | 31 May 1988 | Fully Satisfied |
N/A |