Advanced company searchLink opens in new window

PALLADIAN PRESS LTD

Company number 07594103

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)
25 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 15 July 2014
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 AD01 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 11 June 2013
31 May 2013 MR04 Satisfaction of charge 1 in full
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 TM01 Termination of appointment of Gary Raven as a director
20 Sep 2012 AP01 Appointment of Mr Trevor James Parrett as a director
18 Sep 2012 TM01 Termination of appointment of Linda Faint as a director
18 Sep 2012 TM01 Termination of appointment of Stephen Green as a director
14 Aug 2012 TM01 Termination of appointment of Ian Conetta as a director
06 Jun 2012 AP01 Appointment of Martyn Austin as a director
06 Jun 2012 AP01 Appointment of Claire Nicola Austin as a director
30 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-05-30
  • GBP 100
30 May 2012 AA01 Current accounting period extended from 30 April 2012 to 31 August 2012
30 May 2012 AD01 Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 30 May 2012
28 May 2012 TM01 Termination of appointment of Nicholas Faint as a director
28 May 2012 TM01 Termination of appointment of Russell Faint as a director
11 Aug 2011 AD01 Registered office address changed from C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN England on 11 August 2011
03 Jun 2011 CERTNM Company name changed RP1 LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-12
03 Jun 2011 CONNOT Change of name notice
02 Jun 2011 AP01 Appointment of Mr Stephen Patrick Green as a director