Purley
Surrey
CR8 2BR
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 November 2022) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 September 2018 | Delivered on: 26 September 2018 Persons entitled: Channex Services Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 September 2018 | Delivered on: 26 September 2018 Persons entitled: Ravensbourne Holdings S.A.R.L. Classification: A registered charge Particulars: Land on the west side of park farm folkestone please see deed for further details. Outstanding |
13 April 2018 | Delivered on: 4 May 2018 Persons entitled: Ravensbourne Gateway Limited Classification: A registered charge Particulars: None. Outstanding |
13 April 2018 | Delivered on: 23 April 2018 Persons entitled: Ravensbourne Holding S.A.R.L Classification: A registered charge Particulars: Land on the west side of park farm, folkstone more particularly described in a transfer dated 13 april 2018 made between (1) ravensbourne gateway limited and (2) and channex investments limited. Outstanding |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (2 pages) |
28 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 March 2021 | Satisfaction of charge 104097830001 in full (1 page) |
5 March 2021 | Satisfaction of charge 104097830003 in full (1 page) |
5 March 2021 | Satisfaction of charge 104097830004 in full (1 page) |
5 March 2021 | Satisfaction of charge 104097830002 in full (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 September 2020 | Appointment of Palmerston Secretaries Limited as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 May 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 September 2018 | Registration of charge 104097830003, created on 6 September 2018 (10 pages) |
26 September 2018 | Registration of charge 104097830004, created on 6 September 2018
|
29 June 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
24 May 2018 | Cessation of Antony Victor Hawker as a person with significant control on 29 March 2018 (1 page) |
24 May 2018 | Notification of Channex Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
24 May 2018 | Cessation of Antony Victor Hawker as a person with significant control on 29 March 2018 (1 page) |
4 May 2018 | Registration of charge 104097830002, created on 13 April 2018
|
23 April 2018 | Registration of charge 104097830001, created on 13 April 2018 (36 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 July 2017 | Notification of Antony Victor Hawker as a person with significant control on 4 October 2016 (2 pages) |
10 July 2017 | Notification of Antony Victor Hawker as a person with significant control on 4 October 2016 (2 pages) |
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|