- Company Overview for PALLIUN LTD (07659621)
- Filing history for PALLIUN LTD (07659621)
- People for PALLIUN LTD (07659621)
- Charges for PALLIUN LTD (07659621)
- More for PALLIUN LTD (07659621)
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
Statement of capital on 2017-10-19
|
|
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
|
|
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
|
|
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
|
|
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
|