- Company Overview for PARITES SERVICES LIMITED (07423229)
- Filing history for PARITES SERVICES LIMITED (07423229)
- People for PARITES SERVICES LIMITED (07423229)
- More for PARITES SERVICES LIMITED (07423229)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jul 2015 | SH20 | Statement by Directors | |
21 Jul 2015 | SH19 |
Statement of capital on 21 July 2015
|
|
21 Jul 2015 | CAP-SS | Solvency Statement dated 15/06/15 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
30 Jan 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
08 Nov 2013 | AR01 | Annual return made up to 29 October 2013 with full list of shareholders | |
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
04 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
22 Dec 2011 | TM01 | Termination of appointment of Three Rivers Management Limited as a director | |
22 Dec 2011 | AD01 | Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, United Kingdom on 22 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
20 Dec 2011 | ANNOTATION |
Rectified form CH02 was removed from the public register on 06/03/2012 as it was invalid or ineffective.
|
|
20 Dec 2011 | CH01 | Director's details changed for Mr Andrew Victor William Greenfield on 12 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from , 70 Conduit Street, London, W1S 2GF, United Kingdom on 20 December 2011 | |
29 Oct 2010 | NEWINC | Incorporation |