- Company Overview for LINDON PARRISS LIMITED (02541302)
- Filing history for LINDON PARRISS LIMITED (02541302)
- People for LINDON PARRISS LIMITED (02541302)
- Charges for LINDON PARRISS LIMITED (02541302)
- More for LINDON PARRISS LIMITED (02541302)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2011 | DS01 | Application to strike the company off the register | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of David Street as a director | |
07 Apr 2011 | TM01 | Termination of appointment of Nick Mayhew as a director | |
31 Jan 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Oct 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-13
|
|
13 Oct 2010 | CH01 | Director's details changed for David Street on 19 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Nick Roger Mayhew on 19 September 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
29 Sep 2009 | 288c | Director and Secretary's Change of Particulars / brian lindon / 15/05/2009 / | |
29 Sep 2009 | 288c | Director and Secretary's Change of Particulars / brian lindon / 15/05/2009 / HouseName/Number was: , now: 6; Street was: flat 3 chatsworth court, now: chiswick place; Area was: 1 chatsworth gardens, now: ; Post Code was: BN20 7JP, now: BN21 4NH; Country was: , now: united kingdom | |
31 Oct 2008 | 288b | Appointment Terminated Director kelvin bathe | |
23 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
31 Oct 2007 | 363s | Return made up to 19/09/07; full list of members | |
31 Oct 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Feb 2007 | 288a | New director appointed | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
14 Dec 2006 | MA | Memorandum and Articles of Association | |
14 Dec 2006 | RESOLUTIONS |
Resolutions
|