- Company Overview for PARK LANE COLLECTIONS LIMITED (06305348)
- Filing history for PARK LANE COLLECTIONS LIMITED (06305348)
- People for PARK LANE COLLECTIONS LIMITED (06305348)
- Insolvency for PARK LANE COLLECTIONS LIMITED (06305348)
- More for PARK LANE COLLECTIONS LIMITED (06305348)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2024 | |
20 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2 November 2021 | |
01 Nov 2021 | LIQ02 | Statement of affairs | |
01 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | PSC01 | Notification of Alexander Kern as a person with significant control on 18 February 2018 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
11 Aug 2021 | PSC07 | Cessation of Crossways London Limited as a person with significant control on 22 June 2021 | |
11 Aug 2021 | PSC07 | Cessation of Chantset Limited as a person with significant control on 6 October 2020 | |
05 Jul 2021 | AD01 | Registered office address changed from 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Feb 2021 | TM01 | Termination of appointment of Robindra Nath Kapur as a director on 15 February 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 16 April 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
16 May 2018 | AP01 | Appointment of Alexander Kern as a director on 18 February 2018 | |
02 May 2018 | TM01 | Termination of appointment of Martin Stein as a director on 18 February 2018 |