Advanced company searchLink opens in new window

PALLIUN LTD

Company number 07659621

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)
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-27
  • GBP 100

Statement of capital on 2017-10-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/17.
04 May 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
22 Mar 2016 AD01 Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on 22 March 2016
29 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/17.
03 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
12 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/17.
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 MR01 Registration of charge 076596210002
02 Sep 2013 AP03 Appointment of Mrs Krysia Lake as a secretary
31 Aug 2013 MR01 Registration of charge 076596210001
05 Aug 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 AD01 Registered office address changed from , the Pavilion Goldens Way, Waterford, Hertford, Herts, SG14 2WH, United Kingdom on 22 February 2013
16 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 AP01 Appointment of Mr William Vincent Kerrigan as a director
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)