Advanced company searchLink opens in new window

PALLADIN UK LIMITED

Company number 06465603

Filter by category

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
22 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
12 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from , Greville House, 10 Jury Street, Warwick, Warwickshire, CV34 4EW to 3 Grey Alders Lindfield Haywards Heath RH16 2AF on 28 February 2019
01 Nov 2018 TM01 Termination of appointment of Istvan Denes as a director on 25 October 2018
25 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
20 Feb 2014 CH01 Director's details changed for Gregory Howard Mullins on 7 January 2014
20 Feb 2014 CH03 Secretary's details changed for Gregory Howard Mullins on 7 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders