Advanced company searchLink opens in new window

PALHOUSIE LTD

Company number 12421402

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-10
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