Advanced company searchLink opens in new window

PALM EUROPE LIMITED

Company number 03903962

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2018 DS01 Application to strike the company off the register
21 Jun 2018 MR04 Satisfaction of charge 1 in full
21 Jun 2018 MR04 Satisfaction of charge 2 in full
10 May 2018 SH20 Statement by Directors
10 May 2018 SH19 Statement of capital on 10 May 2018
  • GBP 1.00
10 May 2018 CAP-SS Solvency Statement dated 09/05/18
10 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Apr 2018 AA Full accounts made up to 31 October 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
14 Dec 2017 TM02 Termination of appointment of Merav Ben-Touval as a secretary on 21 August 2017
26 Jun 2017 AA Full accounts made up to 31 October 2016
11 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
29 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
29 Nov 2016 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to C/O Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH
22 Nov 2016 AA Full accounts made up to 31 October 2015
01 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
01 Feb 2016 AD01 Registered office address changed from C/O C/O Hewlett-Packard Ltd Amen Corner Cain Road Bracknell Berkshire RG12 1HN to C/O Hp Inc Uk Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN on 1 February 2016
05 Aug 2015 AA Full accounts made up to 31 October 2014
14 Jul 2015 AP01 Appointment of Mr George Walter Brasher as a director on 9 July 2015
13 Jul 2015 AP03 Appointment of Merav Ben-Touval as a secretary on 9 July 2015
13 Jul 2015 AP01 Appointment of Ms Caroline Morin as a director on 9 July 2015
13 Jul 2015 TM01 Termination of appointment of Andrew Peter Brigstocke Isherwood as a director on 9 July 2015