- Company Overview for PALACE CONSULTANCY LTD (09283738)
- Filing history for PALACE CONSULTANCY LTD (09283738)
- People for PALACE CONSULTANCY LTD (09283738)
- More for PALACE CONSULTANCY LTD (09283738)
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
|
|
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
|