Advanced company searchLink opens in new window

PALACE STUDIO LTD

Company number 07508390

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2015 AA01 Current accounting period shortened from 31 January 2016 to 30 November 2015
20 May 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20
28 Jan 2015 CH01 Director's details changed for Mr Graeme Daniel Swinton on 5 January 2015
28 Jan 2015 CH01 Director's details changed for Mr Julian Guy on 5 January 2015
08 Sep 2014 CH01 Director's details changed for Mr Julian Guy on 5 September 2014
12 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
20 May 2014 AD01 Registered office address changed from 3-8 Redcliffe Parade West Redcliffe Bristol BS1 6SP on 20 May 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
20 Nov 2012 CERTNM Company name changed not evil LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr Julian Guy on 27 January 2012
31 Jan 2012 CH01 Director's details changed for Mr Graeme Daniel Swinton on 27 January 2012
09 Feb 2011 AP01 Appointment of Mr Julian Guy as a director
09 Feb 2011 AP01 Appointment of Graeme Daniel Swinton as a director
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 20
27 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director