(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 27, 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 19, 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 19, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 19, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 19, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(NM01) Resolution to change company's name
filed on: 20th, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 20, 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed paltoru trading LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR. Change occurred on June 6, 2018. Company's previous address: 9 Stratford Place London W1C 1AZ England.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Stratford Place London W1C 1AZ. Change occurred on January 4, 2018. Company's previous address: 45 Clarges Street Mayfair London W1J 7EP.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 3, 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blakewalter holdings LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP03) Appointment (date: August 15, 2014) of a secretary
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 15, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 18, 2014
filed on: 18th, August 2014
| resolution
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2014: 100.00 GBP
capital
|
|
(CH04) Secretary's name changed on September 1, 2013
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 13, 2014. Old Address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(47 pages)
|