- Company Overview for PARCHMORE INVESTMENTS LTD. (06584129)
- Filing history for PARCHMORE INVESTMENTS LTD. (06584129)
- People for PARCHMORE INVESTMENTS LTD. (06584129)
- More for PARCHMORE INVESTMENTS LTD. (06584129)
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) |
---|---|---|---|
10 Jun 2016 | AD01 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Unit 22. Bulrushes Business Park, Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 10 June 2016 | |
20 Nov 2015 | CH01 | Director's details changed for Frantisek Jasso on 19 November 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 11 November 2015
|
|
31 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 31 July 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
06 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 May 2013 | AR01 |
Annual return made up to 2 May 2013 with full list of shareholders
|
|
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | AP01 | Appointment of Frantisek Jasso as a director | |
16 Nov 2012 | AD01 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL United Kingdom on 16 November 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Nesita Manceau as a director | |
05 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | CH01 | Director's details changed for Nesita Manceau on 5 September 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |