Advanced company searchLink opens in new window

PALIO (NO 9) LIMITED

Company number 07566816

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)
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 5,001
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
11 Apr 2012 AA Full accounts made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mr Andrew Gilbert Charlesworth on 16 March 2012
19 Jan 2012 CH03 Secretary's details changed for Roger Miller on 12 January 2012
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 4,251
09 Nov 2011 CH01 Director's details changed for Mr Andrew Gilbert Charlesworth on 25 September 2011
13 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
12 Apr 2011 TM02 Termination of appointment of Sisec Limited as a secretary
12 Apr 2011 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
12 Apr 2011 TM01 Termination of appointment of Loviting Limited as a director
12 Apr 2011 TM01 Termination of appointment of Michael Seymour as a director
12 Apr 2011 AP03 Appointment of Roger Miller as a secretary
12 Apr 2011 AP01 Appointment of Mr Andrew Gilbert Charlesworth as a director
12 Apr 2011 AP01 Appointment of David Bruce Marshall as a director
12 Apr 2011 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 April 2011
16 Mar 2011 NEWINC Incorporation