- Company Overview for PAL (TOLLGATE) LTD (09814910)
- Filing history for PAL (TOLLGATE) LTD (09814910)
- People for PAL (TOLLGATE) LTD (09814910)
- Charges for PAL (TOLLGATE) LTD (09814910)
- More for PAL (TOLLGATE) LTD (09814910)
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) |
---|---|---|---|
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
23 Mar 2018 | MR01 | Registration of charge 098149100001, created on 21 March 2018 | |
23 Mar 2018 | MR01 | Registration of charge 098149100002, created on 21 March 2018 | |
05 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Aug 2017 | PSC01 | Notification of Randeep Jandu as a person with significant control on 1 July 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Flat Above Shop 14 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ on 23 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Carl Thomas Porter as a director on 14 June 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Edward William Lawley as a director on 14 June 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | CH01 | Director's details changed for Mr Carl Thomas Porter on 7 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 69 Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU England to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 10 March 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to 69 Station Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9JU on 9 March 2016 | |
07 Dec 2015 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 7 December 2015 | |
23 Oct 2015 | AP01 | Appointment of Mrs Rajinder Kaur Jandu as a director on 20 October 2015 | |
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|