PALAIS PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 28/05/1928 May 2019 | STRUCK OFF AND DISSOLVED |
| 12/03/1912 March 2019 | FIRST GAZETTE |
| 13/01/1913 January 2019 | REGISTERED OFFICE CHANGED ON 13/01/2019 FROM 37 MEADOWLANDS WEST CLANDON GUILDFORD GU4 7TA ENGLAND |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
| 20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR OLIVER FATTAL |
| 17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 180 56 GLOUCESTER ROAD LONDON SW7 4UB |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
| 08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARON ALEX BLOOM / 08/10/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/12/1421 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 17 GROSVENOR STREET LONDON W1K 4QG |
| 26/12/1326 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 26/12/1326 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARON BLOOM / 23/12/2013 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/09/137 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/01/116 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 26/11/1026 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/11/1018 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 22/01/1022 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/12/0918 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company