Advanced company searchLink opens in new window

PATALEX II PRODUCTIONS LIMITED

Company number 02392350

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 RP04TM01 Second filing for the termination of Mr David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
12 Apr 2019 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250, Bishopsgate London EC2M 4AA on 12 April 2019
31 Jan 2019 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 29 January 2019
31 Jan 2019 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 29 January 2019
31 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
16 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 09/10/2019.
22 Dec 2018 MR04 Satisfaction of charge 1 in full
22 Dec 2018 MR04 Satisfaction of charge 2 in full
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
02 Jul 2018 AA Full accounts made up to 30 September 2017
12 Mar 2018 AP01 Appointment of Ian Andrew Ellis as a director on 6 March 2018
08 Mar 2018 TM01 Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates