- Company Overview for PARHELION CAPITAL LIMITED (05372634)
- Filing history for PARHELION CAPITAL LIMITED (05372634)
- People for PARHELION CAPITAL LIMITED (05372634)
- More for PARHELION CAPITAL LIMITED (05372634)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2016 | DS01 | Application to strike the company off the register | |
14 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
28 Aug 2015 | AD01 | Registered office address changed from 17 Cavendish Square London W1G 0PH to C/O Julian Richardson 3 Burts Lane Long Crendon Aylesbury Buckinghamshire HP18 9AJ on 28 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | CH01 | Director's details changed for Dr Anthony Knap on 1 September 2013 | |
15 May 2014 | CH01 | Director's details changed for Julian Richardson on 15 May 2014 | |
15 May 2014 | AD02 | Register inspection address has been changed | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 3 April 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Tony Knap on 4 April 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Julian Richardson on 7 March 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Andrew Wingfield as a secretary | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Julian Richardson on 5 September 2011 | |
10 Apr 2012 | CH01 | Director's details changed for Tony Knap on 5 September 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 40-41 Pall Mall London SW1Y 5JG on 4 November 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Christopher Little as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Julian Cusack as a director | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 |