PALIAPPS LTD
Status | DISSOLVED |
Company No. | 10717580 |
Category | Private Limited Company |
Incorporated | 08 Apr 2017 |
Age | 7 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 1 year, 15 days |
SUMMARY
PALIAPPS LTD is an dissolved private limited company with number 10717580. It was incorporated 7 years, 3 months, 4 days ago, on 08 April 2017 and it was dissolved 1 year, 15 days ago, on 27 June 2023. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Change date: 2022-05-11
Old address: 238 Station Road Addlestone Surrey KT15 2PS United Kingdom
New address: 2nd Floor 168 Shoreditch High Street London E1 6RA
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-03
Officer name: Mr Jerome Jehan Mohamed
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-03
Officer name: Mr Guruparan Chandrasekaran
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: Sterling House 27 Hatchlands Road Redhill RH1 6RW England
New address: 238 Station Road Addlestone Surrey KT15 2PS
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerome Jehan Mohamed
Appointment date: 2017-05-05
Documents
Certificate change of name company
Date: 08 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sentronix LIMITED\certificate issued on 08/05/17
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guruparan Chandrasekaran
Appointment date: 2017-05-05
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Valerie Aspinall
Termination date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Change date: 2017-05-05
Old address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom
New address: Sterling House 27 Hatchlands Road Redhill RH1 6RW
Documents
Some Companies
236 1/1 236 KILMARNOCK ROAD,GLASGOW,
Number: | SC544990 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAIR GRATTON ARCHITECTS LIMITED
16 JUBILEE PARKWAY,DERBY,DE21 4BJ
Number: | 04603290 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR WINDS BUILDING CONSULTANCY LTD
UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 06359234 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE YORKSHIRE EQUITY GP LIMITED
ONE,LONDON,EC4M 7WS
Number: | 07174427 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07599898 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PAK GROVE,HUDDERSFIELD,HD1 4ET
Number: | 11581743 |
Status: | ACTIVE |
Category: | Private Limited Company |