PALMER STREET REAL ESTATE LTD

1-5 Clerkenwell Road, London, EC1M 5PA
StatusACTIVE
Company No.06451617
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution31 May 2016
Years8 years, 18 days

SUMMARY

PALMER STREET REAL ESTATE LTD is an active private limited company with number 06451617. It was incorporated 16 years, 6 months, 6 days ago, on 12 December 2007 and it was dissolved 8 years, 18 days ago, on 31 May 2016. The company address is 1-5 Clerkenwell Road, London, EC1M 5PA.



Company Fillings

Restoration order of court

Date: 15 Jun 2021

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 18 Holywell Row London EC2A 4JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 27 Holywell Row London EC2A 4JB

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Change corporate director company with change date

Date: 04 Dec 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-30

Officer name: Mantel Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-30

Officer name: Mantel Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Aug 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 12 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-12

Documents

View document PDF

Change corporate director company with change date

Date: 18 Aug 2010

Action Date: 07 Feb 2008

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Mantel Nominees Limited

Change date: 2008-02-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2010

Action Date: 07 Feb 2008

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mantel Secretaries Limited

Change date: 2008-02-07

Documents

View document PDF

Administrative restoration company

Date: 11 Aug 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Aug 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 04/07/08\eur si 1@310000=310000\eur si 1@250000=250000\eur si 1@190000=190000\eur ic 0/750000\

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/07/08

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 08/02/08 from: 16 winchester walk, london, SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIBREAN CONSULTING LIMITED

WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY

Number:07815804
Status:ACTIVE
Category:Private Limited Company

AL'S PLAICE COLEFORD LIMITED

31 GLOUCESTER ROAD,COLEFORD,GL16 8BH

Number:11872469
Status:ACTIVE
Category:Private Limited Company

ANNAH JURA LIMITED

261 BATH ROAD KETTERING,KETTERING,NN16 9LW

Number:09205834
Status:ACTIVE
Category:Private Limited Company

ATESTA GROUP LIMITED

1 GEORGE SQUARE,GLASGOW,G2 1AL

Number:SC161800
Status:LIQUIDATION
Category:Private Limited Company
Number:09299612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALM PALACE RESTAURANT LIMITED

84 EDGWARE ROAD,LONDON,W2 2EA

Number:11105005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source