PALEXO LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/2019 February 2020 CHANGE PERSON AS DIRECTOR

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 17/02/2020

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSUELO CHILD-VILLIERS / 06/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 06/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MS CONSUELO CHILD-VILLIERS / 06/06/2018

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109736170003

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109736170001

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109736170002

View Document

09/10/179 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 3

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MS CONSULEO CHILD-VILLIERS / 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CONSULEO CHILD-VILLIERS / 25/09/2017

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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