- Company Overview for PALMERA CONSULTING LIMITED (07980032)
- Filing history for PALMERA CONSULTING LIMITED (07980032)
- People for PALMERA CONSULTING LIMITED (07980032)
- More for PALMERA CONSULTING LIMITED (07980032)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
19 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Ms Alicia Gonzalez-Magarino on 18 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of David Maurice Georges Bellot as a director on 20 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
05 Feb 2014 | AD01 | Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP United Kingdom on 5 February 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2012 | NEWINC | Incorporation |