Advanced company searchLink opens in new window

PALMETTO ENVIRONMENTAL MARKETS LIMITED

Company number 07416759

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
30 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
23 Oct 2014 CH01 Director's details changed for Mr Charles Christopher Kemper on 23 October 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2013 AD01 Registered office address changed from 35 Britannia Row London N1 8QH on 9 December 2013
09 Dec 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
09 Dec 2013 CH01 Director's details changed for Mr Charles Christopher Kemper on 9 December 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
19 Nov 2012 TM01 Termination of appointment of Amit Oza as a director
16 May 2012 CH01 Director's details changed for Mr Amit Oza on 19 April 2012
16 May 2012 CH01 Director's details changed for Mr Amit Oza on 20 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
25 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 CH01 Director's details changed for Mr Amit Oza on 20 October 2011
20 Oct 2011 CH01 Director's details changed for Mr Charles Christopher Kemper on 20 October 2011
20 Oct 2011 AD01 Registered office address changed from 35 Britannia Row London N1 8HQ on 20 October 2011
20 Jun 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 April 2011
25 Mar 2011 CERTNM Company name changed palmetto environmental finance LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
10 Feb 2011 AD01 Registered office address changed from 2 Whitehorse Yard 78 Liverpool Road London N1 0QD United Kingdom on 10 February 2011