PALLADIO PROPERTY LTD

Unit G01, Ground Floor Metroline House Unit G01, Ground Floor Metroline House, Harrow, HA1 1BQ, Middlesex
StatusDISSOLVED
Company No.08511241
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 19 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 13 days

SUMMARY

PALLADIO PROPERTY LTD is an dissolved private limited company with number 08511241. It was incorporated 11 years, 19 days ago, on 30 April 2013 and it was dissolved 3 years, 7 months, 13 days ago, on 06 October 2020. The company address is Unit G01, Ground Floor Metroline House Unit G01, Ground Floor Metroline House, Harrow, HA1 1BQ, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ

New address: Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ

Change date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

New address: Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ

Change date: 2020-08-06

Old address: 40 High Street Northwood Middlesex HA6 1BN

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Hemsley

Change date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mrs Sarah Emily Gills

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2020

Action Date: 25 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Binoy Shashikant Mistry

Change date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: 40 High Street Northwood Middlesex HA6 1BN

Change date: 2018-07-03

Old address: 6 Bruce Grove London N17 6RA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Emily Gills

Appointment date: 2017-10-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085112410004

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-05

Officer name: Mr Binoy Mistry

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085112410002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085112410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085112410003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085112410004

Charge creation date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Binoy Mistry

Appointment date: 2015-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

Old address: Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW

New address: 6 Bruce Grove London N17 6RA

Change date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Mr James Robert Hemsley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-02

Officer name: Alexander Mollo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085112410003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085112410002

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Mollo

Change date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Stephen Glen Hemsley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085112410001

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Old address: 7 Swallow Place London W1B 2AG United Kingdom

Change date: 2013-07-08

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B A P C

CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK,HERTFORDSHIRE,WD6 3SY

Number:02375001
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAROLINE FIDMONT EDUCATIONAL CONSULTANTS LIMITED

3 SANCTUARY CLOSE,KESSINGLAND,NR33 7SX

Number:06495790
Status:ACTIVE
Category:Private Limited Company

COLDAX LTD

45 HIGH STREET,GLASGOW,G1 1LX

Number:SC600672
Status:ACTIVE
Category:Private Limited Company

ILM SOLUTIONS LTD

126 BOSTON AVENUE,ESSEX,SS2 6JE

Number:03434522
Status:ACTIVE
Category:Private Limited Company

NU VISION WINDOWS AND DOORS LTD

4 MUSKETEER WAY,NORWICH,NR7 0YW

Number:11691598
Status:ACTIVE
Category:Private Limited Company

PASSION FOR LIFE (LIVERPOOL) CIC

37 PARKLANDS,ST. HELENS,WA11 8HY

Number:10487479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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