Advanced company searchLink opens in new window

PARASOL PAYROLL BUREAU LTD

Company number 03135301

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 AP01 Appointment of Mr Gerard Mark Day as a director
22 Mar 2013 TM01 Termination of appointment of Alan Pither as a director
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
23 Oct 2012 TM02 Termination of appointment of a secretary
17 Oct 2012 TM02 Termination of appointment of Kerry Day as a secretary
15 Oct 2012 TM01 Termination of appointment of Gerard Day as a director
27 Sep 2012 AD01 Registered office address changed from 34 Wistlea Crescent Colney Heath St Albans Herts AL4 0NL England on 27 September 2012
03 May 2012 AP01 Appointment of Mr Alan Martin Pither as a director
01 May 2012 CERTNM Company name changed gvs leasing LTD\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
01 May 2012 CONNOT Change of name notice
26 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
14 Mar 2011 CERTNM Company name changed global vehicle sourcing LIMITED\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09
  • NM01 ‐ Change of name by resolution
11 Mar 2011 AD01 Registered office address changed from 396 Hatfield Road St Albans Hertfordshire AL4 0DU on 11 March 2011
03 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Gerard Mark Day on 7 December 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off