PALMS PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
31/03/2231 March 2022 | Amended total exemption full accounts made up to 2021-04-30 |
30/03/2230 March 2022 | Appointment of Mr Sehgal Mohit as a director on 2022-03-01 |
30/03/2230 March 2022 | Registered office address changed from 10 Tormeadow Road Newton Mearns Glasgow G77 6TE to Spiersbridge Busines Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2022-03-30 |
30/03/2230 March 2022 | Termination of appointment of Surinder Jassal as a director on 2022-03-01 |
23/02/2223 February 2022 | Termination of appointment of Jaswinder Kumar as a director on 2022-02-12 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER KUMAR |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
25/05/1825 May 2018 | DIRECTOR APPOINTED ME JASWINDER KUMAR |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 6 BLAIR ROAD CROSSFORD LANARK ML8 5RF |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 17/04/17, NO UPDATES |
14/02/1814 February 2018 | RES02 |
14/02/1814 February 2018 | 30/04/14 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | 30/04/16 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | 30/04/15 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | Annual return made up to 17 April 2016 with full list of shareholders |
14/02/1814 February 2018 | Annual return made up to 17 April 2015 with full list of shareholders |
14/02/1814 February 2018 | Annual return made up to 17 April 2014 with full list of shareholders |
13/02/1813 February 2018 | COMPANY RESTORED ON 13/02/2018 |
05/12/145 December 2014 | STRUCK OFF AND DISSOLVED |
15/08/1415 August 2014 | FIRST GAZETTE |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/12/1314 December 2013 | DISS40 (DISS40(SOAD)) |
13/12/1313 December 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
22/10/1322 October 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/08/1316 August 2013 | FIRST GAZETTE |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 April 2011 |
09/03/139 March 2013 | DISS40 (DISS40(SOAD)) |
07/03/137 March 2013 | Annual return made up to 17 April 2011 with full list of shareholders |
07/03/137 March 2013 | Annual return made up to 17 April 2012 with full list of shareholders |
15/09/1115 September 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/08/1119 August 2011 | FIRST GAZETTE |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/07/1028 July 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURINDER JASSAL / 17/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, SECRETARY SUNITA RANI |
26/10/0926 October 2009 | Annual return made up to 17 April 2009 with full list of shareholders |
12/03/0912 March 2009 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 215 MARYHILL ROAD GLASGOW G20 7XJ |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | SECRETARY RESIGNED |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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