PALLADIUM PROPERTIES LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-10-31 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Cessation of Pawel Blachut as a person with significant control on 2023-07-25 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Termination of appointment of Pawel Blachut as a director on 2023-07-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
08/06/238 June 2023 | Appointment of Mr Pawel Blachut as a director on 2023-06-08 |
08/06/238 June 2023 | Notification of Pawel Blachut as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Change of details for Mr Jerzy Tadeusz Puchala as a person with significant control on 2023-06-08 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-30 with updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Termination of appointment of Pawel Mieszko Jegor as a director on 2021-04-14 |
25/06/2125 June 2021 | Change of details for Mr Jerzy Tadeusz Puchala as a person with significant control on 2021-04-14 |
25/06/2125 June 2021 | Cessation of Pawel Mieszko Jegor as a person with significant control on 2021-04-14 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-14 with updates |
23/06/2123 June 2021 | Registered office address changed from International House 64 Nile Street London N1 7SR England to 27 Old Gloucester Street London WC1N 3AX on 2021-06-23 |
24/02/2124 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
29/10/1929 October 2019 | CESSATION OF JAKUB BORONCZYK AS A PSC |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAKUB BORONCZYK |
05/06/195 June 2019 | 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