- Company Overview for PALOMINO WEST LIMITED (SC504635)
- Filing history for PALOMINO WEST LIMITED (SC504635)
- People for PALOMINO WEST LIMITED (SC504635)
- Charges for PALOMINO WEST LIMITED (SC504635)
- More for PALOMINO WEST LIMITED (SC504635)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2019 | AD01 | Registered office address changed from 2033 Paisley Road West Glasgow G52 3TA Scotland to 11 Marchbank Gardens Paisley PA1 3JD on 25 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
27 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2018 | AD01 | Registered office address changed from Suite E Friarton Road Perth PH2 8DG to 2033 Paisley Road West Glasgow G52 3TA on 20 May 2018 | |
10 Aug 2017 | MR01 | Registration of charge SC5046350011, created on 8 August 2017 | |
10 Aug 2017 | MR01 | Registration of charge SC5046350012, created on 8 August 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350005, created on 24 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350006, created on 21 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350009, created on 21 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350010, created on 20 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350004, created on 21 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350007, created on 21 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge SC5046350008, created on 21 July 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
07 Feb 2017 | AP03 | Appointment of Mr Lokkit Cheung as a secretary on 12 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Lokkit Cheung as a director on 12 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Steven Mccoll as a director on 17 January 2017 | |
02 Feb 2017 | TM02 | Termination of appointment of Steven Mccoll as a secretary on 17 January 2017 | |
22 Sep 2016 | MR04 | Satisfaction of charge SC5046350001 in full | |
22 Sep 2016 | MR01 | Registration of charge SC5046350003, created on 16 September 2016 |