Advanced company searchLink opens in new window

PARABIS MANAGEMENT LIMITED

Company number 04717147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 AM23 Notice of move from Administration to Dissolution
29 Jun 2018 AM10 Administrator's progress report
29 Dec 2017 AM10 Administrator's progress report
30 Nov 2017 AM19 Notice of extension of period of Administration
02 Jul 2017 AM10 Administrator's progress report
06 Jan 2017 2.24B Administrator's progress report to 22 November 2016
04 Aug 2016 2.31B Notice of extension of period of Administration
28 Jun 2016 2.24B Administrator's progress report to 22 May 2016
29 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
29 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
03 Apr 2016 2.16B Statement of affairs with form 2.14B
19 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
19 Jan 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
18 Jan 2016 2.17B Statement of administrator's proposal
03 Dec 2015 AD01 Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 December 2015
01 Dec 2015 2.12B Appointment of an administrator
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 420
15 Jan 2015 TM01 Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014
30 Dec 2014 AA Full accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014
11 Jul 2014 TM01 Termination of appointment of David Mezher as a director
05 Jun 2014 AP01 Appointment of Mr Jason Edward Powell as a director
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 420
01 Aug 2013 AA Full accounts made up to 31 March 2013