Advanced company searchLink opens in new window

PALIAPPS LTD

Company number 10717580

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
11 May 2022 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 May 2022
01 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
04 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2018 CH01 Director's details changed for Mr Jerome Jehan Mohamed on 3 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Guruparan Chandrasekaran on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to 238 Station Road Addlestone Surrey KT15 2PS on 3 August 2018
03 Aug 2018 CS01 Confirmation statement made on 10 May 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 May 2017 AP01 Appointment of Mr Jerome Jehan Mohamed as a director on 5 May 2017
08 May 2017 CERTNM Company name changed sentronix LIMITED\certificate issued on 08/05/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
05 May 2017 AP01 Appointment of Mr Guruparan Chandrasekaran as a director on 5 May 2017
05 May 2017 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 5 May 2017
05 May 2017 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 5 May 2017
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted