Advanced company searchLink opens in new window

PALEO SUPPLY LTD

Company number 11427210

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
14 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022
30 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
07 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2020 AD01 Registered office address changed from Unit 7 Wharf Kitchen 45 Bank Street London E14 5NY England to 109 Swan Street Sileby Loughborough LE12 7NN on 3 August 2020
24 Jul 2020 LIQ02 Statement of affairs
24 Jul 2020 600 Appointment of a voluntary liquidator
24 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-07
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
30 Jun 2019 PSC07 Cessation of Carli Wheatley as a person with significant control on 12 June 2019
30 Jun 2019 PSC01 Notification of Mark Ashley Snooks as a person with significant control on 12 June 2019
30 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 100
12 Jun 2019 TM02 Termination of appointment of Stephen Robert Wheeler as a secretary on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr Mark Ashley Snooks as a director on 12 June 2019
28 Feb 2019 AP03 Appointment of Mr Stephen Robert Wheeler as a secretary on 27 February 2019
21 Feb 2019 TM01 Termination of appointment of Carli Wheatley as a director on 31 January 2019
19 Dec 2018 AD01 Registered office address changed from 64 Sark Walk London E16 3PX United Kingdom to Unit 7 Wharf Kitchen 45 Bank Street London E14 5NY on 19 December 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 1