Advanced company searchLink opens in new window

PARLERDOSE LTD

Company number 10581423

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted