Advanced company searchLink opens in new window

PARK LANE COLLECTIONS LIMITED

Company number 06305348

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
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