Advanced company searchLink opens in new window

PARIO AU LIMITED

Company number 06428238

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
05 Oct 2022 TM01 Termination of appointment of John Charles White as a director on 4 October 2022
05 Oct 2022 TM01 Termination of appointment of Christopher James Cathey as a director on 4 October 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 7 Balliol Court Darlington DL1 2YJ on 10 February 2021
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
28 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 8,051.00
26 Jun 2019 AP01 Appointment of Dr Christopher James Cathey as a director on 6 June 2019
12 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CH01 Director's details changed for Mr Jonathan Paul Gold on 6 August 2018
29 Jan 2018 SH03 Purchase of own shares.
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 8,048
16 Jan 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from 34 Moor Crescent Newcastle upon Tyne NE3 4AP to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017
21 Jun 2017 TM01 Termination of appointment of Peter Gerard Hiscocks as a director on 9 June 2017