GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-30
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-30
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 14th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-30
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-05-15
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-05
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 25th, August 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 1.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2015-01-31
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Wellington House 70 Buckingham Gate London SW1E 6AL. Change occurred on 2015-08-05. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 5th, August 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-07
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-02-07
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-07
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed parrotvale LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-02-03
|
change of name |
|
NEWINC |
Incorporation
filed on: 3rd, December 2013
|
incorporation |
Free Download
(56 pages)
|