- Company Overview for PALLADIAN (PENFOLD) LIMITED (09812162)
- Filing history for PALLADIAN (PENFOLD) LIMITED (09812162)
- People for PALLADIAN (PENFOLD) LIMITED (09812162)
- Charges for PALLADIAN (PENFOLD) LIMITED (09812162)
- Insolvency for PALLADIAN (PENFOLD) LIMITED (09812162)
- More for PALLADIAN (PENFOLD) LIMITED (09812162)
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) |
---|---|---|---|
25 Apr 2019 | PSC04 | Change of details for Mr Chet Khera as a person with significant control on 7 February 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2018 | PSC04 | Change of details for Mr Chet Khera as a person with significant control on 6 April 2016 | |
26 Oct 2018 | PSC04 | Change of details for Mr Dara Singh Khera as a person with significant control on 6 October 2016 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Dara Singh Khera on 1 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mr Chet Khera as a person with significant control on 1 October 2018 | |
25 Oct 2018 | TM02 | Termination of appointment of Jan Floyd as a secretary on 1 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Chet Khera on 1 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mr Dara Singh Khera as a person with significant control on 1 October 2018 | |
24 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
05 Jul 2018 | MR01 | Registration of charge 098121620003, created on 2 July 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
18 Oct 2017 | PSC01 | Notification of Dara Singh Khera as a person with significant control on 6 October 2016 | |
06 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from St Matthews Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX England to Grand Union Studios Unit 2.12 332 Ladbroke Grove Ladbroke Grove London W10 5AD on 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
29 Jul 2016 | MR01 |
Registration of charge 098121620002, created on 27 July 2016
|
|
29 Jul 2016 | MR01 |
Registration of charge 098121620001, created on 27 July 2016
|
|
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|