- Company Overview for PALACE INTERIORS LTD (07135510)
- Filing history for PALACE INTERIORS LTD (07135510)
- People for PALACE INTERIORS LTD (07135510)
- More for PALACE INTERIORS LTD (07135510)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AR01 |
Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-01-31
|
|
31 Jan 2013 | AD01 | Registered office address changed from 32 Woodstock Grove London W12 8LE United Kingdom on 31 January 2013 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Oct 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
12 Oct 2011 | AD01 | Registered office address changed from 7 Hazlitt Mews London W14 0JZ United Kingdom on 12 October 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
15 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
07 Jul 2010 | AP01 | Appointment of Mrs Shehnaaz Kassamali as a director | |
02 Jul 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2 July 2010 | |
02 Jul 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
26 Jan 2010 | NEWINC | Incorporation |