PALI 89 LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2020-11-27 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR MALCOLM EDWARD SMALL |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALI LTD |
03/03/203 March 2020 | APPOINTMENT TERMINATED, SECRETARY TONI-ANNE CRESSEY |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 300 STATION ROAD NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4QR |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TONY SMITH |
03/03/203 March 2020 | CESSATION OF TONY SMITH AS A PSC |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/05/1521 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/05/1414 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/05/139 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY SMITH / 22/06/2012 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/05/1223 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TONY SMITH / 02/05/2010 |
14/05/1014 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / TONI CRESSEY / 18/05/2009 |
18/05/0918 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/05/0918 May 2009 | LOCATION OF REGISTER OF MEMBERS |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 75 WELHOLME AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0PL UNITED KINGDOM |
02/05/082 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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