- Company Overview for 46 PARALLELS LIMITED (07624286)
- Filing history for 46 PARALLELS LIMITED (07624286)
- People for 46 PARALLELS LIMITED (07624286)
- Insolvency for 46 PARALLELS LIMITED (07624286)
- More for 46 PARALLELS LIMITED (07624286)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Jun 2017 | LIQ01 | Declaration of solvency | |
05 Jun 2017 | AD01 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017 | |
01 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Henry William Caulton as a director on 27 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Douglas George Johnson as a director on 26 October 2016 | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Jon De Jager as a director on 25 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Henry William Caulton as a director on 22 July 2016 | |
10 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
09 May 2016 | TM01 | Termination of appointment of Tom George Jelinek as a director on 6 May 2016 | |
31 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Jun 2015 | TM01 | Termination of appointment of Benedikt Huberts Von Michel as a director on 9 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of a director | |
09 Jun 2015 | TM01 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Tom Jelinek as a director on 8 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Jon De Jager as a director on 8 June 2015 |