- Company Overview for PALE CLINTON LIMITED (11659366)
- Filing history for PALE CLINTON LIMITED (11659366)
- People for PALE CLINTON LIMITED (11659366)
- More for PALE CLINTON LIMITED (11659366)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
17 Apr 2019 | AD01 | Registered office address changed from Suite 202 Imperial Centre Grange Road Darlington DL1 5NQ United Kingdom to Office 1a 49 Butts Green Road Hornchurch Essex RM11 2JS on 17 April 2019 | |
27 Mar 2019 | PSC01 | Notification of Haris Ali as a person with significant control on 27 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Haris Ali as a director on 27 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Muhammad Ali Kamboh as a person with significant control on 27 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Muhammad Ali Kamboh as a director on 27 March 2019 | |
07 Jan 2019 | PSC01 | Notification of Muhammad Ali Kamboh as a person with significant control on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Muhammad Ali Kamboh as a director on 7 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of Talhah Ghaffar as a person with significant control on 7 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Talhah Ghaffar as a director on 7 January 2019 | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|