- Company Overview for PALETTEWARE LIMITED (09813985)
- Filing history for PALETTEWARE LIMITED (09813985)
- People for PALETTEWARE LIMITED (09813985)
- Insolvency for PALETTEWARE LIMITED (09813985)
- More for PALETTEWARE LIMITED (09813985)
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) |
---|---|---|---|
27 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2018 | AD01 | Registered office address changed from PO Box SW8 1NZ 74 Claylands Road London London SW8 1NZ England to C/O Harveys Insolvency & Turnaround Ltd 1st Floor 47 Cheap Street Newbury Berkshire RG14 5BX on 23 May 2018 | |
21 May 2018 | LIQ02 | Statement of affairs | |
21 May 2018 | 600 | Appointment of a voluntary liquidator | |
21 May 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from 1.04 Canterbury Court 1.04 ,Canterbury Court ,Kennington Park 1-3 Brixton Road London SW9 6DE England to PO Box SW8 1NZ 74 Claylands Road London London SW8 1NZ on 30 October 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from 74 Claylands Road London SW8 1NZ United Kingdom to 1.04 Canterbury Court 1.04 ,Canterbury Court ,Kennington Park 1-3 Brixton Road London SW9 6DE on 2 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|