Advanced company searchLink opens in new window

PARKSIDE200 LIMITED

Company number 04517205

Filter by category

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
14 Feb 2017 AA Micro company accounts made up to 31 October 2015
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
11 Oct 2016 AP01 Appointment of Michelle Diane Turvey as a director on 12 August 2016
11 Oct 2016 TM01 Termination of appointment of Katherine Emma Friedman as a director on 12 August 2016
11 Oct 2016 TM01 Termination of appointment of Jonathan Nicholas Friedman as a director on 12 August 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000
31 Oct 2015 AD01 Registered office address changed from Waterside Complex Management Office 44-48 Wharf Road London N1 7UX to Unit 4 Nicholsons House Nicholsons Walk Maidenhead Berkshire SL6 1LD on 31 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
15 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
25 Oct 2013 CH01 Director's details changed for Katherine Emma Friedman on 22 August 2013
25 Oct 2013 CH01 Director's details changed for Jonathan Nicholas Friedman on 22 August 2013
09 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Apr 2013 TM01 Termination of appointment of Norman Porritt as a director
03 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 October 2010