- Company Overview for PALAIS DIDON LTD (12899726)
- Filing history for PALAIS DIDON LTD (12899726)
- People for PALAIS DIDON LTD (12899726)
- More for PALAIS DIDON LTD (12899726)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
01 Jul 2024 | CERTNM |
Company name changed energy today LIMITED\certificate issued on 01/07/24
|
|
29 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
28 Jun 2023 | TM01 | Termination of appointment of Steven John Ward as a director on 1 March 2023 | |
28 Jun 2023 | PSC01 | Notification of Geoffrey Paul Matthews as a person with significant control on 1 March 2023 | |
28 Jun 2023 | PSC07 | Cessation of Steven Ward as a person with significant control on 1 March 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2022 | AP01 | Appointment of Mr Geoffrey Paul Matthews as a director on 17 July 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
23 Mar 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
23 Mar 2022 | TM01 | Termination of appointment of Habib Ben Retkoceri as a director on 22 March 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from 4 Garricks Ait Hampton TW12 2EW United Kingdom to Redlands St. Marys Road Worcester Park KT4 7JL on 23 March 2022 | |
23 Mar 2022 | PSC07 | Cessation of Habib Ben Retkoceri as a person with significant control on 22 March 2022 | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | PSC04 | Change of details for Mr Habib Ben Retkoceri as a person with significant control on 27 November 2020 | |
11 Jan 2021 | PSC01 | Notification of Steven Ward as a person with significant control on 27 November 2020 |