Advanced company searchLink opens in new window

PALOMINO WEST LIMITED

Company number SC504635

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)
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