Total Documents | 123 |
---|
Total Pages | 476 |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off |
27 March 2020 | Application to strike the company off the register |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
7 September 2018 | Change of details for Ms Cathy Palmer as a person with significant control on 7 September 2018 |
24 May 2018 | Confirmation statement made on 21 May 2018 with no updates |
16 March 2018 | Micro company accounts made up to 30 June 2017 |
29 June 2017 | Notification of Cathy Palmer as a person with significant control on 1 January 2017 |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates |
29 June 2017 | Notification of Cathy Palmer as a person with significant control on 1 January 2017 |
29 June 2017 | Notification of Cathy Palmer as a person with significant control on 29 June 2017 |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
30 March 2017 | Micro company accounts made up to 30 June 2016 |
30 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
19 June 2014 | Secretary's details changed for Richard Cameron Gray on 20 July 2013 |
19 June 2014 | Director's details changed for Mrs Cathy Palmer on 20 July 2013 |
19 June 2014 | Secretary's details changed for Richard Cameron Gray on 20 July 2013 |
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mrs Cathy Palmer on 20 July 2013 |
19 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
7 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
7 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
30 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
29 June 2012 | Director's details changed for Mrs Cathy Palmer on 1 July 2011 |
29 June 2012 | Secretary's details changed for Richard Cameron Gray on 1 July 2011 |
29 June 2012 | Director's details changed for Mrs Cathy Palmer on 1 July 2011 |
29 June 2012 | Secretary's details changed for Richard Cameron Gray on 1 July 2011 |
29 June 2012 | Secretary's details changed for Richard Cameron Gray on 1 July 2011 |
29 June 2012 | Director's details changed for Mrs Cathy Palmer on 1 July 2011 |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
14 July 2011 | Registered office address changed from 52 Clarence Road Teddington Middlesex TW11 0BW on 14 July 2011 |
14 July 2011 | Registered office address changed from 52 Clarence Road Teddington Middlesex TW11 0BW on 14 July 2011 |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
2 June 2009 | Return made up to 21/05/09; full list of members |
2 June 2009 | Return made up to 21/05/09; full list of members |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
2 June 2008 | Return made up to 21/05/08; full list of members |
2 June 2008 | Return made up to 21/05/08; full list of members |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 |
8 June 2007 | Return made up to 21/05/07; no change of members
|
8 June 2007 | Return made up to 21/05/07; no change of members
|
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 |
19 January 2007 | Registered office changed on 19/01/07 from: 7 langwood chase teddington middlesex TW11 9PH |
19 January 2007 | Registered office changed on 19/01/07 from: 7 langwood chase teddington middlesex TW11 9PH |
19 June 2006 | Return made up to 21/05/06; full list of members
|
19 June 2006 | Return made up to 21/05/06; full list of members
|
8 December 2005 | Total exemption full accounts made up to 30 June 2005 |
8 December 2005 | Total exemption full accounts made up to 30 June 2005 |
26 May 2005 | Return made up to 21/05/05; full list of members
|
26 May 2005 | Return made up to 21/05/05; full list of members
|
8 March 2005 | Total exemption full accounts made up to 30 June 2004 |
8 March 2005 | Total exemption full accounts made up to 30 June 2004 |
21 December 2004 | Registered office changed on 21/12/04 from: fifth floor neville house 55 eden street kingston upon thames surrey KT1 1BW |
21 December 2004 | Registered office changed on 21/12/04 from: fifth floor neville house 55 eden street kingston upon thames surrey KT1 1BW |
10 June 2004 | Return made up to 21/05/04; full list of members |
10 June 2004 | Return made up to 21/05/04; full list of members |
2 February 2004 | Total exemption full accounts made up to 30 June 2003 |
2 February 2004 | Total exemption full accounts made up to 30 June 2003 |
24 August 2003 | Return made up to 21/05/03; full list of members |
24 August 2003 | Return made up to 21/05/03; full list of members |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 |
6 August 2002 | Return made up to 21/05/02; full list of members |
6 August 2002 | Return made up to 21/05/02; full list of members |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 |
11 March 2002 | Company name changed cathy palmer LIMITED\certificate issued on 11/03/02 |
11 March 2002 | Company name changed cathy palmer LIMITED\certificate issued on 11/03/02 |
6 July 2001 | Return made up to 21/05/01; full list of members
|
6 July 2001 | Return made up to 21/05/01; full list of members
|
17 April 2001 | Full accounts made up to 30 June 2000 |
17 April 2001 | Full accounts made up to 30 June 2000 |
15 November 2000 | Registered office changed on 15/11/00 from: 1160 high road london N20 0RA |
15 November 2000 | Registered office changed on 15/11/00 from: 1160 high road london N20 0RA |
6 June 2000 | Return made up to 21/05/00; full list of members |
6 June 2000 | Return made up to 21/05/00; full list of members |
14 December 1999 | Accounts for a small company made up to 30 June 1999 |
14 December 1999 | Accounts for a small company made up to 30 June 1999 |
27 May 1999 | Return made up to 21/05/99; full list of members |
27 May 1999 | Return made up to 21/05/99; full list of members |
26 October 1998 | Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202 |
26 October 1998 | Ad 21/05/98--------- £ si 100@1=100 £ ic 102/202 |
24 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 |
24 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 |
12 June 1998 | Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102 |
12 June 1998 | Ad 21/05/98--------- £ si 100@1=100 £ ic 2/102 |
29 May 1998 | Secretary resigned |
29 May 1998 | New director appointed |
29 May 1998 | Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
29 May 1998 | Secretary resigned |
29 May 1998 | New director appointed |
29 May 1998 | Director resigned |
29 May 1998 | Director resigned |
29 May 1998 | New secretary appointed |
29 May 1998 | New secretary appointed |
29 May 1998 | Registered office changed on 29/05/98 from: burlinghton house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN |
21 May 1998 | Incorporation |
21 May 1998 | Incorporation |