Advanced company searchLink opens in new window

PARALLEL VENTURES NOMINEES LIMITED

Company number 03687011

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
29 Oct 2019 AD01 Registered office address changed from Suite 1.14 83 Victoria Street London SW1H 0HW England to 83 Victoria Street London SW1H 0HW on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Neil Simon Peters on 28 October 2019
08 May 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
06 Dec 2017 AD01 Registered office address changed from 4th Floor 167-169 Wardour Street London W1F 8WR to Suite 1.14 83 Victoria Street London SW1H 0HW on 6 December 2017
18 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Graham Stewart Cox as a director on 13 May 2016
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
13 Nov 2014 TM02 Termination of appointment of Ian David Lea Richardson as a secretary on 13 October 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from 49 St. James's Street London SW1A 1JT United Kingdom on 28 January 2013
17 Jul 2012 TM01 Termination of appointment of Grant Haggith as a director