- Company Overview for PALM TREE CLUB (UK) LIMITED (06290174)
- Filing history for PALM TREE CLUB (UK) LIMITED (06290174)
- People for PALM TREE CLUB (UK) LIMITED (06290174)
- More for PALM TREE CLUB (UK) LIMITED (06290174)
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) |
---|---|---|---|
28 Sep 2010 | AD01 | Registered office address changed from 15 Templeman Road Hanwell London W7 1AS on 28 September 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD on 28 June 2010 | |
28 Jun 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Jun 2010 | AP01 | Appointment of Ranjinder Bhadri as a director | |
12 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2008 | |
22 Feb 2010 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
28 Jan 2010 | AD01 | Registered office address changed from 1 St Annes Road Wembley Middlesex HA0 2AW on 28 January 2010 | |
24 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2009 | AD01 | Registered office address changed from 711 North Circular Rd London NW2 7AX on 21 November 2009 | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2008 | 363a | Return made up to 22/06/08; full list of members | |
25 Nov 2008 | 288b | Appointment terminated director rajindra bhadri | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 2-4 gateforth street london NW8 8EH | |
07 Nov 2008 | 288a | Director appointed mr anil kumar sharma | |
16 Oct 2008 | 288b | Appointment terminated director mohammed shafiq | |
11 Sep 2008 | 288a | Director appointed mohammed shafiq | |
11 Sep 2008 | 288a | Director appointed rajindra bhadri | |
28 Aug 2008 | 288b | Appointment terminated director sanjay hirani | |
28 Aug 2008 | 288b | Appointment terminated director harilal vekria | |
28 Aug 2008 | 288b | Appointment terminated secretary bimal parmar | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from 83 lady aylesford avenue stanmore middlesex HA7 4FG | |
24 Apr 2008 | 288b | Appointment terminated director dipak bhudia | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 15 albany crescent edgware middlesex HA8 5AL | |
22 Jun 2007 | NEWINC | Incorporation |