Advanced company searchLink opens in new window

PARALLAX ENTERPRISES LIMITED

Company number 08748114

Filter by category

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
18 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
18 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 18 November 2019
18 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
01 Oct 2019 MR04 Satisfaction of charge 087481140001 in full
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 50,168.68
07 May 2019 SH03 Purchase of own shares.
29 Jan 2019 TM01 Termination of appointment of Paul Andrew Sheehan as a director on 25 January 2019
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jul 2018 AD01 Registered office address changed from C/O Mccabe Ford Williams 89 King Street Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
11 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to C/O Mccabe Ford Williams 89 King Street Maidstone ME14 1BG on 30 May 2017