PARALLEL PRIVATE EQUITY HOLDINGS LIMITED
Company number 04559738
- Company Overview for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- Filing history for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- People for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- Insolvency for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
- More for PARALLEL PRIVATE EQUITY HOLDINGS LIMITED (04559738)
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) |
---|---|---|---|
24 May 2024 | 600 | Appointment of a voluntary liquidator | |
24 May 2024 | LIQ10 | Removal of liquidator by court order | |
19 Oct 2023 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW England to C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol Avon BS2 0HQ on 19 October 2023 | |
27 Sep 2023 | LIQ01 | Declaration of solvency | |
27 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
20 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
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 | |
31 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 15 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 | Group of companies' accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
13 Sep 2016 | AA | Group of companies' accounts 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
|