- Company Overview for PARKSIDE200 LIMITED (04517205)
- Filing history for PARKSIDE200 LIMITED (04517205)
- People for PARKSIDE200 LIMITED (04517205)
- More for PARKSIDE200 LIMITED (04517205)
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
|
|
14 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |