- Company Overview for PALADIN CAPITAL LIMITED (07064229)
- Filing history for PALADIN CAPITAL LIMITED (07064229)
- People for PALADIN CAPITAL LIMITED (07064229)
- Insolvency for PALADIN CAPITAL LIMITED (07064229)
- More for PALADIN CAPITAL LIMITED (07064229)
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) |
---|---|---|---|
24 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 30 September 2020 | |
05 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2020 | |
06 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
20 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
08 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2017 | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2016 | |
25 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jan 2015 | AD01 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to Portland 25 High Street Crawley West Sussex RH10 1BG on 22 January 2015 | |
19 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Feb 2013 | AD04 | Register(s) moved to registered office address | |
04 Feb 2013 | TM01 | Termination of appointment of Brian Chester as a director | |
05 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | TM01 | Termination of appointment of Michael Michael as a director |