- Company Overview for PALATIAL SERVICES LIMITED (13390926)
- Filing history for PALATIAL SERVICES LIMITED (13390926)
- People for PALATIAL SERVICES LIMITED (13390926)
- More for PALATIAL SERVICES LIMITED (13390926)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2023 | TM02 | Termination of appointment of Mark Houghton Roger Atkins as a secretary on 13 January 2023 | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Jan 2023 | AP03 | Appointment of Mr Mark Houghton Roger Atkins as a secretary on 13 January 2023 | |
09 Nov 2022 | CERTNM |
Company name changed eftx LTD\certificate issued on 09/11/22
|
|
01 Sep 2022 | CH01 | Director's details changed for Mr Paul Michael Salisbury on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Jamie Thomas Smith as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Graham Robert Langton as a director on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom KT18 5QJ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 1 September 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
25 May 2022 | PSC07 | Cessation of Graham Robert Langton as a person with significant control on 5 May 2022 | |
25 May 2022 | PSC01 | Notification of Paul Michael Salisbury as a person with significant control on 13 May 2021 | |
12 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-12
|