- Company Overview for 46 PARALLELS RESEARCH (UK) LIMITED (07700609)
- Filing history for 46 PARALLELS RESEARCH (UK) LIMITED (07700609)
- People for 46 PARALLELS RESEARCH (UK) LIMITED (07700609)
- More for 46 PARALLELS RESEARCH (UK) LIMITED (07700609)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2016 | TM01 | Termination of appointment of Henry William Caulton as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Douglas George Johnson as a director on 26 October 2016 | |
12 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Jon De Jager as a director on 25 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Henry William Caulton as a director on 22 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
09 May 2016 | TM01 | Termination of appointment of Tom George Jelinek as a director on 6 May 2016 | |
12 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Jon De Jager as a director on 8 June 2015 | |
09 Jun 2015 | AP01 | Appointment of Tom Jelinek as a director on 8 June 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
06 Jan 2014 | AD01 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW United Kingdom on 6 January 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Jun 2012 | TM02 | Termination of appointment of a secretary | |
14 Jun 2012 | CH01 | Director's details changed for Benedikt Huberts Von Michel on 14 June 2012 |