PALMDALE TRADING LIMITED

Company Documents

DateDescription
13/10/2413 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-10-03 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2022-10-03 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2019-12-31

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2020-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2021-10-03 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILFILLAN / 21/08/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY MAYSIDE SECRETARIES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM GREAT PORTLAND STREET 85 LONDON W1W 7LT UNITED KINGDOM

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BATESON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PANFRY LIMITED

View Document

12/09/1712 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PANFRY LIMITED / 27/05/2014

View Document

23/05/1623 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES / 27/05/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR RICHARD HAZZARD

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUES TRACHSEL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER DEGIACOMI

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE KUNZ

View Document

24/06/1524 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES / 23/05/2010

View Document

04/06/104 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PANFRY LIMITED / 23/05/2010

View Document

14/01/1014 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED PANFRY LIMITED

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MAYSIDE SECRETARIES

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR BLUEWALL LIMITED

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 60 WELBECK STREET LONDON W1G 9BH

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; NO CHANGE OF MEMBERS

View Document

03/05/023 May 2002 S80A AUTH TO ALLOT SEC 25/04/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 60 WELBECK STREET LONDON W1M 8BH

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FX

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information