- Company Overview for PARIMBROOK LIMITED (01256101)
- Filing history for PARIMBROOK LIMITED (01256101)
- People for PARIMBROOK LIMITED (01256101)
- Charges for PARIMBROOK LIMITED (01256101)
- More for PARIMBROOK LIMITED (01256101)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
24 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Mar 2019 | PSC05 | Change of details for Derrysel Limited as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 | |
23 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
21 Sep 2018 | PSC05 | Change of details for Derrysel Limited as a person with significant control on 1 September 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Anil Kumar Ruia on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Akhil Ruia on 2 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 1 Mayfair Mews Mersey Road Didsbury Manchester M20 2JX to 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG on 2 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |