Advanced company searchLink opens in new window

PATELA SOLUTIONS LIMITED

Company number 06047330

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)
19 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
29 Apr 2019 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 April 2019
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
01 Apr 2019 AA Micro company accounts made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
18 Dec 2018 AA01 Previous accounting period shortened from 31 January 2019 to 30 September 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CH01 Director's details changed for Mr Alpit Patel on 14 February 2018
15 Feb 2018 PSC04 Change of details for Mr Alpit Patel as a person with significant control on 15 February 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 PSC04 Change of details for Mr Alpit Patel as a person with significant control on 10 January 2018
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Sep 2017 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Aug 2016 CH01 Director's details changed for Alpit Patel on 26 August 2016
20 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014