- Company Overview for PARKSTONE INVESTMENTS LIMITED (03821726)
- Filing history for PARKSTONE INVESTMENTS LIMITED (03821726)
- People for PARKSTONE INVESTMENTS LIMITED (03821726)
- Charges for PARKSTONE INVESTMENTS LIMITED (03821726)
- More for PARKSTONE INVESTMENTS LIMITED (03821726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
08 Jul 2021 | PSC02 | Notification of Merlin Investments Limited as a person with significant control on 18 June 2021 | |
08 Jul 2021 | PSC07 | Cessation of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus, Robert Onyett as a person with significant control on 18 June 2021 | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
18 Nov 2019 | PSC05 | Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 13 November 2019 | |
13 Nov 2019 | PSC02 | Notification of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 13 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Intertrust N.V. as a person with significant control on 13 November 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Apr 2018 | PSC05 | Change of details for Trustees of the Gittus Accumulation and Maintenance Settlement as a person with significant control on 6 February 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
01 Oct 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
19 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|