Advanced company searchLink opens in new window

PARKING REVOLUTIONS LTD

Company number 06654481

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
05 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2021 PSC04 Change of details for Mr Adam Kieron Izzard as a person with significant control on 26 October 2021
26 Oct 2021 CH01 Director's details changed for Mr Adam Kieron Izzard on 26 October 2021
10 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
11 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
30 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
15 Feb 2016 AP01 Appointment of Mr Steven Altabas as a director on 13 January 2016
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
16 Sep 2015 CERTNM Company name changed vox design LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
11 Sep 2015 AP01 Appointment of Mr Adam Kieron Izzard as a director on 20 July 2015
11 Sep 2015 TM01 Termination of appointment of Paul Copeland as a director on 20 July 2015