- Company Overview for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
- Filing history for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
- People for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
- Charges for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
- Insolvency for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
- More for PALACE AMUSEMENTS (KENT) LIMITED (08334612)
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) |
---|---|---|---|
30 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2020 | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2019 | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 82 st John Street London EC1M 4JN on 28 November 2016 | |
24 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-09-09
|
|
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Jordan Harry Godden on 3 January 2014 |