- Company Overview for ONE PALO ALTO DEEP TECH VENTURES LIMITED (04964229)
- Filing history for ONE PALO ALTO DEEP TECH VENTURES LIMITED (04964229)
- People for ONE PALO ALTO DEEP TECH VENTURES LIMITED (04964229)
- More for ONE PALO ALTO DEEP TECH VENTURES LIMITED (04964229)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
13 Feb 2021 | PSC01 | Notification of Artur Piotr Jedrzejewski as a person with significant control on 28 December 2020 | |
13 Feb 2021 | PSC07 | Cessation of Carlson Ventures International Limited as a person with significant control on 28 December 2020 | |
13 Feb 2021 | AP01 | Appointment of Rahul Mehta as a director on 12 February 2021 | |
28 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 December 2020
|
|
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 October 2020
|
|
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
27 Nov 2018 | CH03 | Secretary's details changed for Artur Piotr Jedrzejewski on 1 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr David Nicholas Vincent on 1 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Artur Piotr Jedrzejewski on 1 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st James Street London SW1Y 4LB United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 27 November 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates |