PALMVIEW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Notice of ceasing to act as receiver or manager |
| 17/02/2517 February 2025 | Satisfaction of charge 111266130002 in full |
| 17/02/2517 February 2025 | Registration of charge 111266130003, created on 2025-02-14 |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
| 17/01/2517 January 2025 | Appointment of receiver or manager |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/09/2429 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Confirmation statement made on 2022-11-28 with updates |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Current accounting period shortened from 2021-12-30 to 2021-12-29 |
| 30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-28 with updates |
| 26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/05/2015 May 2020 | COMPANY RESTORED ON 15/05/2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
| 15/05/2015 May 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/02/2018 February 2020 | STRUCK OFF AND DISSOLVED |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
| 28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MEISELS |
| 27/11/1827 November 2018 | CESSATION OF BENZION BLUM AS A PSC |
| 09/04/189 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111266130001 |
| 29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111266130002 |
| 18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111266130001 |
| 01/01/181 January 2018 | REGISTERED OFFICE CHANGED ON 01/01/2018 FROM VENITT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL ENGLAND |
| 28/12/1728 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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