Advanced company searchLink opens in new window

PALLADIUM GLOBAL MARKETING LIMITED

Company number 03931223

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)
16 May 2024 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 1 April 2023
08 Jul 2022 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 8 July 2022
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
14 May 2021 600 Appointment of a voluntary liquidator
14 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-02
27 Apr 2021 AD01 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street Bristol BS2 0HQ on 27 April 2021
27 Apr 2021 LIQ01 Declaration of solvency
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
12 Aug 2020 TM01 Termination of appointment of Sukru Evrengun as a director on 29 July 2020
23 Jun 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 AP01 Appointment of Mr Sukru Evrengun as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Christopher Stuart Mckenzie as a director on 23 February 2018
18 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
16 Feb 2018 AP01 Appointment of Mr Dmitry Ryshkov as a director on 15 February 2018
01 Feb 2018 TM01 Termination of appointment of Adam Esah as a director on 26 January 2018
30 Nov 2017 TM01 Termination of appointment of Nicholas David Graham Smith as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Markus Josef Meurer as a director on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Anton Vitalievich Berlin as a director on 30 November 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 6,551,827