Advanced company searchLink opens in new window

PALOOKA LIMITED

Company number 05679735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
20 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 30 April 2010
11 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1,000
11 Feb 2010 CH01 Director's details changed for Mr Martin Schouten on 10 February 2010
20 Jan 2010 CH01 Director's details changed for Mr Martin Schouten on 15 January 2010
14 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jun 2009 288c Director's Change of Particulars / martin schouten / 19/06/2009 / Nationality was: netherlands, now: dutch; Title was: , now: mr; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7BH, now: W14 8EQ; Country was: , now: united kingdom
22 Jun 2009 287 Registered office changed on 22/06/2009 from flat 3 18 greenaway gardens london NW3 7DH
22 Jun 2009 288c Secretary's Change of Particulars / valerie ahrens / 19/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7DH, now: W14 8EQ; Country was: , now: united kingdom
19 Jan 2009 363a Return made up to 18/01/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Jan 2008 363a Return made up to 18/01/08; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
29 Jan 2007 363a Return made up to 18/01/07; full list of members
12 Jul 2006 288c Secretary's particulars changed
12 Jul 2006 288c Director's particulars changed
19 Jun 2006 287 Registered office changed on 19/06/06 from: 75 gilbey house 38 jamestown road london NW1 7BY
19 Jun 2006 288c Secretary's particulars changed
18 Jan 2006 NEWINC Incorporation