Advanced company searchLink opens in new window

PALAZZO SERVICES LIMITED

Company number 09879834

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2020 DS01 Application to strike the company off the register
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
15 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 19/11/2017
25 May 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 PSC02 Notification of Dkr Group Limited as a person with significant control on 3 April 2018
25 Apr 2018 PSC07 Cessation of Douglas Frank Rowe as a person with significant control on 3 April 2018
08 Dec 2017 CS01 19/11/17 Statement of Capital gbp 490.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 15/06/2018.
09 Nov 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
06 Sep 2017 SH03 Purchase of own shares.
29 Aug 2017 SH06 Cancellation of shares. Statement of capital on 15 August 2017
  • GBP 490
17 Aug 2017 TM02 Termination of appointment of Keith Atkins as a secretary on 15 August 2017
28 Jul 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2016 SH08 Change of share class name or designation
25 Aug 2016 SH10 Particulars of variation of rights attached to shares
03 Jun 2016 AD01 Registered office address changed from Lansdell and Rose Holland Street Niddry Lodge, 51 Holland Street London -- Select Your State -- W8 7JB United Kingdom to Lansdell & Rose, Niddry Lodge 51 Holland Street London W8 7JB on 3 June 2016
01 Jun 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell and Rose Holland Street Niddry Lodge, 51 Holland Street London -- Select Your State -- W8 7JB on 1 June 2016