PALMA PROPERTY LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 51 Eaton Road 51 Eaton Road Enfield EN1 1NJ England to Ground Floor Flat 83 Dollis Road London N3 1rd on 2024-02-06

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from 35 Burrow House Stockwell Park Road London SW9 0UY United Kingdom to 51 Eaton Road 51 Eaton Road Enfield EN1 1NJ on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

06/02/226 February 2022 Registered office address changed from 4 4 Steeple Bumpstead CB9 7DT England to 4 Churchfields Walk Steeple Bumpstead CB9 7DT on 2022-02-06

View Document

07/10/217 October 2021 Registered office address changed from 35 35 Burrow House Stockwell Park Road London SW9 0UY England to 4 4 Steeple Bumpstead CB9 7DT on 2021-10-07

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM FLAT 16 21 STREATHAM COMMON NORTH LONDON SW16 3HJ ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM FLAT 16 STREATHAM COMMON NORTH LONDON SW16 3HJ ENGLAND

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FLAT 16 21 STREATHAM COMMON NORTH LONDON SW16 3HJ UNITED KINGDOM

View Document

08/03/198 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114093100001

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information