- Company Overview for PALAIS PROPERTIES LIMITED (07108766)
- Filing history for PALAIS PROPERTIES LIMITED (07108766)
- People for PALAIS PROPERTIES LIMITED (07108766)
- Charges for PALAIS PROPERTIES LIMITED (07108766)
- More for PALAIS PROPERTIES LIMITED (07108766)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2019 | AD01 | Registered office address changed from 37 Meadowlands West Clandon Guildford GU4 7TA England to 26 Armoury Road Selby YO8 4AY on 13 January 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
20 Oct 2017 | TM01 | Termination of appointment of Oliver Fattal as a director on 20 October 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Suite 180 56 Gloucester Road London SW7 4UB to 37 Meadowlands West Clandon Guildford GU4 7TA on 18 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
08 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr Baron Alex Bloom on 8 October 2015 | |
21 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 17 Grosvenor Street London W1K 4QG on 7 January 2014 | |
26 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
|
|
26 Dec 2013 | CH01 | Director's details changed for Mr Baron Bloom on 23 December 2013 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders |