Advanced company searchLink opens in new window

PALLADIENT LIMITED

Company number 10633788

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
06 May 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 AD01 Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW United Kingdom to The Old Casino the Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020
03 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,000
22 Nov 2018 AA Micro company accounts made up to 31 December 2017
19 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
27 Sep 2017 SH10 Particulars of variation of rights attached to shares
15 Sep 2017 SH08 Change of share class name or designation
11 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2017 PSC01 Notification of Stuart Perkins as a person with significant control on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr Stuart Perkins as a director on 28 July 2017
31 Jul 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW on 31 July 2017
28 Jul 2017 PSC07 Cessation of Muckle Director Limited as a person with significant control on 28 July 2017
28 Jul 2017 TM01 Termination of appointment of Andrew John Davison as a director on 28 July 2017
28 Jul 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 28 July 2017
28 Jul 2017 AP01 Appointment of Mr Jonathan Stephen Mathews as a director on 28 July 2017