Advanced company searchLink opens in new window

PALM DOG LIMITED

Company number 08777523

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)
16 Sep 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 DS01 Application to strike the company off the register
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Mar 2021 TM01 Termination of appointment of Gregory Bruce Caplan as a director on 2 March 2021
09 Mar 2021 TM01 Termination of appointment of Franceska Zuzanna Marguerita Caplan as a director on 2 March 2021
09 Mar 2021 AD01 Registered office address changed from Flat 3/ 1 Palmeira Square Flat 3, 1 Palmeira Square Hove BN3 2JA England to Flat 3. 1 Palmeira Square Hove BN3 2JA on 9 March 2021
09 Mar 2021 AD01 Registered office address changed from 16 Cedarville Gardens London SW16 3DA England to Flat 3/ 1 Palmeira Square Flat 3, 1 Palmeira Square Hove BN3 2JA on 9 March 2021
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
09 Dec 2020 AD01 Registered office address changed from 16 16 Cedarville Gardens London SW16 3DA England to 16 Cedarville Gardens London SW16 3DA on 9 December 2020
14 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2020 AD01 Registered office address changed from 20 Flaxman Terrace London WC1H 9AT England to 16 16 Cedarville Gardens London SW16 3DA on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Gregory Bruce Capaln on 12 November 2020
07 Jan 2020 PSC07 Cessation of Christopher James Wood as a person with significant control on 29 November 2019
07 Jan 2020 PSC01 Notification of Tobias Francklin Rose as a person with significant control on 29 November 2019
07 Jan 2020 TM01 Termination of appointment of Christopher James Wood as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Mrs Franceska Zuzanna Marguerita Caplan as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Mr Gregory Bruce Capaln as a director on 7 January 2020