- Company Overview for PARLERDOSE LTD (10581423)
- Filing history for PARLERDOSE LTD (10581423)
- People for PARLERDOSE LTD (10581423)
- More for PARLERDOSE LTD (10581423)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
12 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
17 Dec 2018 | AD01 | Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 17 December 2018 | |
01 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
13 Sep 2018 | PSC07 | Cessation of Frantisek Kompus as a person with significant control on 28 March 2017 | |
15 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 5 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
13 Feb 2018 | PSC01 | Notification of Gerardo Gabiosa as a person with significant control on 28 March 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 12 February 2018 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Gerardo Gabiosa on 28 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Frantisek Kompus as a director on 28 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Gerardo Gabiosa as a director on 28 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 66 Reeves Road Derby DE23 8JE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|