Advanced company searchLink opens in new window

PARALLEL PRIVATE EQUITY HOLDINGS LIMITED

Company number 04559738

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-09-08
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
  • GBP 40,000