PALMLEAF ESTATES LTD

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2125 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CURRSHO FROM 28/01/2020 TO 27/01/2020

View Document

09/06/209 June 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CURRSHO FROM 29/01/2019 TO 28/01/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

26/12/1726 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM C/O SUGARWHITE ASSOCIATES 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GOTTESMAN / 09/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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