PALISCO PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
| 14/08/2314 August 2023 | Application to strike the company off the register |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Accounts for a dormant company made up to 2022-01-31 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Confirmation statement made on 2021-12-06 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 08/10/218 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 05/12/195 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 15 MULGRAVE ROAD LONDON W5 1LF |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 03/12/183 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM FLAT C 13 CROMWELL GROVE LONDON W6 7RQ UNITED KINGDOM |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 28/08/1728 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEI BASIROV / 28/08/2017 |
| 28/08/1728 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ALEXEI BASIROV / 28/08/2017 |
| 30/01/1730 January 2017 | COMPANY NAME CHANGED FIRST ROAD CAPITAL LTD CERTIFICATE ISSUED ON 30/01/17 |
| 30/01/1730 January 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