- Company Overview for PALIAPPS LTD (10717580)
- Filing history for PALIAPPS LTD (10717580)
- People for PALIAPPS LTD (10717580)
- More for PALIAPPS LTD (10717580)
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
|
|
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
|