This company is commonly known as Palladium Results Ltd. The company was founded 10 years ago and was given the registration number 08739165. The firm's registered office is in BUCKHURST HILL. You can find them at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PALLADIUM RESULTS LTD |
---|---|---|
Company Number | : | 08739165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 October 2013 |
End of financial year | : | 30 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, The Willows, Mill Farm Courtyard, Beachampton, United Kingdom, MK19 6DS | Secretary | 18 October 2013 | Active |
4, The Willows, Mill Farm Courtyard, Beachampton, United Kingdom, MK19 6DS | Director | 18 October 2013 | Active |
4, The Willows, Mill Farm Courtyard, Beachampton, United Kingdom, MK19 6DS | Director | 18 October 2013 | Active |
Mr Stephen Meyer Aaron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ |
Nature of control | : |
|
Mr Michael Meyer Aaron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-03-13 | Accounts | Change account reference date company previous extended. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2015-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.