Advanced company searchLink opens in new window

PARCHMORE INVESTMENTS LTD.

Company number 06584129

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
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