- Company Overview for PARKOPEDIA LIMITED (06951952)
- Filing history for PARKOPEDIA LIMITED (06951952)
- People for PARKOPEDIA LIMITED (06951952)
- Charges for PARKOPEDIA LIMITED (06951952)
- More for PARKOPEDIA LIMITED (06951952)
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) |
---|---|---|---|
16 Jul 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2025 | CS01 | Confirmation statement made on 26 April 2025 with no updates | |
27 Feb 2025 | AP01 | Appointment of Mr Vikas Tiku as a director on 13 February 2025 | |
27 Feb 2025 | AP01 | Appointment of Mr Carl Martin Sandström as a director on 13 February 2025 | |
27 Feb 2025 | AP01 | Appointment of Mr Cameron Denis Clayton as a director on 13 February 2025 | |
27 Feb 2025 | TM01 | Termination of appointment of Emanuel Johnsson as a director on 13 February 2025 | |
15 Jan 2025 | MR04 | Satisfaction of charge 069519520001 in full | |
04 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
20 Oct 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 232 Sladepool Farm Road Birmingham B14 5EE England to 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL on 1 September 2022 | |
03 May 2022 | AA | Group of companies' accounts made up to 31 July 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | PSC02 | Notification of Project Apollo Bidco 2 Limited as a person with significant control on 11 March 2022 | |
26 Apr 2022 | PSC07 | Cessation of Christina Onesirosan-Martinez as a person with significant control on 11 March 2022 | |
25 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2022
|
|
25 Apr 2022 | SH03 |
Purchase of own shares.
|
|
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2022 | CH01 | Director's details changed for Eugene Tsyrklevich on 18 March 2022 | |
17 Mar 2022 | MA | Memorandum and Articles of Association | |
17 Mar 2022 | AD01 | Registered office address changed from 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL England to 232 Sladepool Farm Road Birmingham B14 5EE on 17 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 232 Sladepool Farm Road Birmingham West Midlands B14 5EE to 1st Floor, Apex Yard 29-35 Long Lane London SE1 4PL on 16 March 2022 |