- Company Overview for PALAZZO HOUSE LIMITED (10632426)
- Filing history for PALAZZO HOUSE LIMITED (10632426)
- People for PALAZZO HOUSE LIMITED (10632426)
- More for PALAZZO HOUSE LIMITED (10632426)
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) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
13 Mar 2019 | PSC01 | Notification of Sanda Alan Lester as a person with significant control on 22 February 2017 | |
13 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2019 | |
21 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Sanda Alan Lester on 5 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
03 Nov 2017 | AP03 | Appointment of Mrs Frances Thelma Lester as a secretary on 30 October 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|