Advanced company searchLink opens in new window

PALLADIUM PROPERTY DESIGNS LIMITED

Company number 08518889

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AD01 Registered office address changed from 39 Station Road London NW4 4PN to The Coach House Grey's Green Business Centre Henley on Thames Oxon RG9 4QG on 27 February 2018
04 Aug 2017 CS01 Confirmation statement made on 7 May 2017 with updates
01 Aug 2017 PSC01 Notification of Sok Tay as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Jonathan James Yi-Foong Koo as a person with significant control on 6 April 2016
31 Jul 2017 PSC01 Notification of Miu-Ling Wong as a person with significant control on 6 April 2016
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 TM01 Termination of appointment of Sok Cheng Tay as a director on 30 May 2017
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 30
26 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 31 October 2014
29 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 30
29 Jul 2014 CH01 Director's details changed for Mrs Miu-Ling Wong on 7 May 2013
27 Jun 2013 AP01 Appointment of Ms Sok Cheng Tay as a director
07 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07