PALM TWO LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Officers. Officer name: Mr Alberto Giuseppe Valmori. Appointment date: 2022-07-13. 2022-07-13 View Report
Officers. Officer name: Yosleydi Pellicer Velazquez. Termination date: 2022-07-13. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-03-06 View Report
Officers. Termination date: 2022-01-06. Officer name: Alberto Giuseppe Valmori. 2022-01-06 View Report
Officers. Officer name: Miss Yosleydi Pellicer Velazquez. Appointment date: 2022-01-06. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Address. New address: 1 Argyle Street Bath BA2 4BA. Old address: Second Floor 36 Gay Street Bath BA1 2NT England. Change date: 2021-11-02. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-04-01 View Report
Officers. Appointment date: 2019-03-18. Officer name: Bath Secretarial Services Limited. 2019-03-18 View Report
Officers. Officer name: Tmp Business Services Ltd. Termination date: 2019-03-18. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Address. Old address: 126 Aldersgate Street, London, England EC1A 4JQ United Kingdom. New address: Second Floor 36 Gay Street Bath BA1 2NT. Change date: 2019-03-18. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Persons with significant control. Psc name: Alberto Giuseppe Valmori. Notification date: 2018-03-12. 2018-03-13 View Report
Persons with significant control. Withdrawal date: 2018-03-13. 2018-03-13 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type dormant. 2016-06-11 View Report
Officers. Appointment date: 2016-04-01. Officer name: Tmp Business Services Ltd. 2016-06-11 View Report
Annual return. With made up date full list shareholders. 2016-03-06 View Report
Change of name. Description: Company name changed internet access open data LIMITED\certificate issued on 16/07/15. 2015-07-16 View Report
Resolution. Description: Resolutions. 2015-06-23 View Report
Change of constitution. Statement of companys objects. 2015-06-23 View Report
Officers. Termination date: 2015-03-14. Officer name: Linda Ann Chaplin. 2015-04-09 View Report
Officers. Appointment date: 2015-03-14. Officer name: Mr Alberto Giuseppe Valmori. 2015-04-09 View Report
Incorporation. Capital: GBP 1 2015-03-12 View Report