- Company Overview for THE PALLET STORE LTD (10800946)
- Filing history for THE PALLET STORE LTD (10800946)
- People for THE PALLET STORE LTD (10800946)
- More for THE PALLET STORE LTD (10800946)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jan 2021 | AA | Micro company accounts made up to 30 June 2019 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
31 Jul 2019 | PSC07 | Cessation of Sarah Theresa Mackenzie as a person with significant control on 1 January 2019 | |
28 Feb 2019 | PSC04 | Change of details for Mrs Sarah Theresa Mackenzie as a person with significant control on 1 January 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Sarah Theresa Mackenzie as a director on 27 September 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2018 | AD01 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England to Gardener's Cottage Court Lane Dorney Windsor SL4 6QP on 24 September 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|