Advanced company searchLink opens in new window

PALAIS DIDON LTD

Company number 12899726

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
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