- Company Overview for PALHOUSIE LTD (12421402)
- Filing history for PALHOUSIE LTD (12421402)
- People for PALHOUSIE LTD (12421402)
- More for PALHOUSIE LTD (12421402)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | PSC01 | Notification of Manzoor Ahmad as a person with significant control on 2 October 2021 | |
08 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
26 Jan 2022 | AD01 | Registered office address changed from Flat a, 63 Swinburne Road London SW15 5EQ England to International House Old Hall Street Liverpool L3 9LQ on 26 January 2022 | |
17 Jan 2022 | CERTNM |
Company name changed batchcott LTD\certificate issued on 17/01/22
|
|
16 Jan 2022 | AP01 | Appointment of Mr Manzoor Ahmad as a director on 2 October 2021 | |
16 Jan 2022 | PSC07 | Cessation of Danilo Bilandzija as a person with significant control on 2 October 2021 | |
16 Jan 2022 | TM01 | Termination of appointment of Danilo Bilandzija as a director on 2 October 2021 | |
04 Oct 2021 | PSC07 | Cessation of Christopher John Bovill as a person with significant control on 1 September 2020 | |
04 Oct 2021 | PSC01 | Notification of Danilo Bilandzija as a person with significant control on 1 September 2020 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
14 Sep 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 June 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Hounslow TW4 6JQ England to Flat a, 63 Swinburne Road London SW15 5EQ on 14 July 2021 | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2021 | TM01 | Termination of appointment of Christopher John Bovill as a director on 1 January 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
03 Jun 2021 | AP01 | Appointment of Mr Danilo Bilandzija as a director on 1 January 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 63 Swinburne Road London SW15 5EQ England to The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Hounslow TW4 6JQ on 3 June 2021 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended |