Advanced company searchLink opens in new window

PARHELION CAPITAL LIMITED

Company number 05372634

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)
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
  • GBP 1,640,036.01
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
  • GBP 1,640,036.01
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
  • GBP 1,640,036.01
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