- Company Overview for PARALLEL VENTURES NOMINEES LIMITED (03687011)
- Filing history for PARALLEL VENTURES NOMINEES LIMITED (03687011)
- People for PARALLEL VENTURES NOMINEES LIMITED (03687011)
- Charges for PARALLEL VENTURES NOMINEES LIMITED (03687011)
- More for PARALLEL VENTURES NOMINEES LIMITED (03687011)
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
|
|
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
|
|
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
|
|
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 |