PALOMINO WORLD (UK) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Statement of capital on 2024-11-08

View Document

08/11/248 November 2024

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Paul Stewart Willcock on 2022-05-18

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENTING UK PLC

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JAMES AXELBY

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM BROOKS / 24/05/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED PAUL STEWART WILLCOCK

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMOND

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DATO' SRI CHOONG YAN LEE / 02/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DATO' CHOONG YAN LEE / 28/12/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TAN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CHOONG YAN LEE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 266239

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 ADOPT ARTICLES 25/06/2010

View Document

01/03/101 March 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 1 DERRY STREET KENSINGTON LONDON W8 5NN

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 S366A DISP HOLDING AGM 17/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/12/042 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED FALLBRIGHT LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

03/11/043 November 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