Advanced company searchLink opens in new window

PARABIS LIMITED

Company number 04411786

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 AM23 Notice of move from Administration to Dissolution
27 Jun 2018 AM10 Administrator's progress report
29 Dec 2017 AM10 Administrator's progress report
29 Nov 2017 AM19 Notice of extension of period of Administration
02 Jul 2017 AM10 Administrator's progress report
06 Jan 2017 2.24B Administrator's progress report to 22 November 2016
04 Aug 2016 2.31B Notice of extension of period of Administration
28 Jun 2016 2.24B Administrator's progress report to 22 May 2016
29 Apr 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
03 Apr 2016 2.16B Statement of affairs with form 2.14B
18 Jan 2016 F2.18 Notice of deemed approval of proposals
30 Dec 2015 2.17B Statement of administrator's proposal
01 Dec 2015 AD01 Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015
30 Nov 2015 2.12B Appointment of an administrator
30 Nov 2015 2.12B Appointment of an administrator
19 May 2015 TM01 Termination of appointment of Katherine Newton as a director on 15 May 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014
04 Jun 2014 AP01 Appointment of Mr Jason Edward Powell as a director
06 May 2014 TM01 Termination of appointment of Jason Powell as a director
22 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
07 Apr 2014 AP01 Appointment of Jason Powell as a director
01 Aug 2013 AA Full accounts made up to 31 March 2013