- Company Overview for PALAZZO SERVICES LIMITED (09879834)
- Filing history for PALAZZO SERVICES LIMITED (09879834)
- People for PALAZZO SERVICES LIMITED (09879834)
- More for PALAZZO SERVICES LIMITED (09879834)
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
|
|
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
|
|
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
|
|
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
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 |