- Company Overview for PALM EUROPE LIMITED (03903962)
- Filing history for PALM EUROPE LIMITED (03903962)
- People for PALM EUROPE LIMITED (03903962)
- Charges for PALM EUROPE LIMITED (03903962)
- Registers for PALM EUROPE LIMITED (03903962)
- More for PALM EUROPE LIMITED (03903962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2018 | DS01 | Application to strike the company off the register | |
21 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
10 May 2018 | SH20 | Statement by Directors | |
10 May 2018 | SH19 |
Statement of capital on 10 May 2018
|
|
10 May 2018 | CAP-SS | Solvency Statement dated 09/05/18 | |
10 May 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | AA | Full accounts made up to 31 October 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
14 Dec 2017 | TM02 | Termination of appointment of Merav Ben-Touval as a secretary on 21 August 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 October 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
29 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH | |
29 Nov 2016 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH | |
22 Nov 2016 | AA | Full accounts made up to 31 October 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AD01 | Registered office address changed from C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN to C/O Hp Inc Uk Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN on 1 February 2016 | |
05 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
14 Jul 2015 | AP01 | Appointment of Mr George Walter Brasher as a director on 9 July 2015 | |
13 Jul 2015 | AP03 | Appointment of Merav Ben-Touval as a secretary on 9 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Ms Caroline Morin as a director on 9 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 9 July 2015 |