Company NamePolished Frog Investments Limited
Company StatusDissolved
Company Number09290745
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee Mark Hunwicks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS
Director NameMrs Sally Hunwicks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS

Location

Registered AddressAurora House Hopper Hill Road
Eastfield
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
25 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 February 2020Second filing of Confirmation Statement dated 31/10/2019 (4 pages)
24 January 2020Notification of Polished Fog (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages)
24 January 2020Change of details for Polished Fog (Holdings) Limited as a person with significant control on 10 December 2018 (2 pages)
24 January 2020Cessation of Lee Mark Hunwicks as a person with significant control on 10 December 2018 (1 page)
2 December 2019Change of details for Mr Lee Mark Hunwicks as a person with significant control on 10 December 2018 (2 pages)
2 December 2019Termination of appointment of Sally Hunwicks as a director on 28 January 2019 (1 page)
2 December 2019Confirmation statement made on 31 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/02/2020.
(6 pages)
2 December 2019Cessation of Sally Hunwicks as a person with significant control on 10 December 2018 (1 page)
3 July 2019Cancellation of shares. Statement of capital on 10 December 2018
  • GBP 1,000.20
(4 pages)
3 July 2019Purchase of own shares. (2 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
25 April 2017Elect to keep the persons' with significant control register information on the public register (1 page)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 January 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
12 January 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,133.202
(4 pages)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,133.202
(4 pages)
30 November 2015Registered office address changed from Derwent House Carr Lane East Ayton Scarborough North Yorkshire YO13 9HW United Kingdom to Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Derwent House Carr Lane East Ayton Scarborough North Yorkshire YO13 9HW United Kingdom to Aurora House Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 30 November 2015 (1 page)
15 January 2015Statement of capital following an allotment of shares on 9 November 2014
  • GBP 1,133.20
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000.2
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000.2
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 9 November 2014
  • GBP 1,133.20
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 9 November 2014
  • GBP 1,133.20
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000.2
(4 pages)
31 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)