This company is commonly known as Pallant Independent Limited. The company was founded 13 years ago and was given the registration number 07412722. The firm's registered office is in CHICHESTER. You can find them at Exchange Building, St John's Street, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PALLANT INDEPENDENT LIMITED |
---|---|---|
Company Number | : | 07412722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2010 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange Building, St John's Street, Chichester, West Sussex, PO19 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 19 October 2010 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 27 February 2015 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 19 October 2010 | Active |
48, Dover Street, London, England, W1S 4FF | Director | 12 April 2018 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 01 October 2018 | Active |
Hillsdown House, 32 Hampstead High Street, London, United Kingdom, NW3 1JQ | Director | 18 April 2018 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 19 October 2010 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Director | 19 October 2010 | Active |
Exchange Building, St. Johns Street, Chichester, England, PO19 1UP | Director | 22 October 2010 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 25 May 2012 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 01 February 2016 | Active |
Exchange Building, St John's Street, Chichester, United Kingdom, PO19 1UP | Director | 22 August 2011 | Active |
Jlc Tigerco Limited | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Hampstead High Street, London, England, NW3 1JQ |
Nature of control | : |
|
Thesis Asset Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Exchange Building, St. Johns Street, Chichester, England, PO19 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.