Advanced company searchLink opens in new window

PALACE CONSULTANCY LTD

Company number 09283738

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
19 Feb 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
21 Aug 2020 AAMD Amended micro company accounts made up to 31 October 2018
21 Aug 2020 AAMD Amended micro company accounts made up to 31 October 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
11 Feb 2020 AA Micro company accounts made up to 31 October 2019
04 Dec 2019 PSC07 Cessation of Mark Edward Bradbury as a person with significant control on 1 December 2019
04 Dec 2019 TM01 Termination of appointment of Mark Edward Bradbury as a director on 1 December 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
08 Aug 2019 PSC01 Notification of Mark Edward Bradbury as a person with significant control on 17 May 2018
01 Mar 2019 AA Micro company accounts made up to 31 October 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
17 May 2018 AP01 Appointment of Mr Mark Edward Bradbury as a director on 17 May 2018
09 Jan 2018 AA Micro company accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
14 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
30 Nov 2015 AD01 Registered office address changed from Flat 7 5 Wolseley Street London SE1 2BP to 82 Scott Sufferance Wharf 5 Mill Street London SE1 2DF on 30 November 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
28 Nov 2014 AD01 Registered office address changed from 5Th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England to Flat 7 5 Wolseley Street London SE1 2BP on 28 November 2014
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)