PATELMO LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
29/05/2429 May 2024 | Application to strike the company off the register |
18/03/2418 March 2024 | Confirmation statement made on 2022-03-06 with no updates |
08/03/248 March 2024 | Restoration by order of the court |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
05/10/195 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/09/156 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN PARISH / 03/10/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/10/103 October 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
03/10/103 October 2010 | SAIL ADDRESS CREATED |
03/10/103 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PARISH / 30/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/09/071 September 2007 | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/09/061 September 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/09/058 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
02/09/032 September 2003 | SECRETARY RESIGNED |
02/09/032 September 2003 | DIRECTOR RESIGNED |
02/09/032 September 2003 | NEW SECRETARY APPOINTED |
02/09/032 September 2003 | NEW DIRECTOR APPOINTED |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
15/08/0315 August 2003 | 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