PALOMA DIGITAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
| 18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
| 18/02/2518 February 2025 | Return of final meeting in a creditors' voluntary winding up |
| 29/05/2429 May 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to 100 Barbirolli Square Manchester M2 3BD on 2024-05-29 |
| 11/05/2411 May 2024 | Statement of affairs |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 11/05/2411 May 2024 | Resolutions |
| 11/05/2411 May 2024 | Resolutions |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 08/01/248 January 2024 | Termination of appointment of Rio Quinlivan as a director on 2024-01-08 |
| 08/01/248 January 2024 | Termination of appointment of Michael Anthony Carr as a director on 2024-01-08 |
| 24/10/2324 October 2023 | Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL England to 128 City Road London EC1V 2NX on 2023-10-24 |
| 04/10/234 October 2023 | Appointment of Mr Rio Quinlivan as a director on 2023-10-04 |
| 04/10/234 October 2023 | Appointment of Mr Michael Anthony Carr as a director on 2023-10-04 |
| 29/09/2329 September 2023 | Termination of appointment of Michael Bowie Mcallister as a director on 2023-09-29 |
| 13/09/2313 September 2023 | Appointment of Mr Michael Bowie Mcallister as a director on 2023-09-01 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/01/2111 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/07/192 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 26/05/1926 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 21/05/1721 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BADDELEY / 20/05/2017 |
| 21/05/1721 May 2017 | REGISTERED OFFICE CHANGED ON 21/05/2017 FROM 2911 BEETHAM TOWER 301 DEANSGATE MANCHESTER M3 4LT UNITED KINGDOM |
| 21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 03/05/163 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1527 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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