- Company Overview for 121 PARK INTERNATIONAL LTD (06703320)
- Filing history for 121 PARK INTERNATIONAL LTD (06703320)
- People for 121 PARK INTERNATIONAL LTD (06703320)
- More for 121 PARK INTERNATIONAL LTD (06703320)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2010 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2009 | 288b | Appointment Terminated Director daniel melhem | |
27 May 2009 | 288c | Director's Change of Particulars / matt glazier / 19/05/2009 / HouseName/Number was: berkeley square house, now: no 2 16; Street was: berkeley square, now: fair street; Post Code was: wij 6BD, now: SE1 2XT; Country was: united kingdom, now: | |
22 Sep 2008 | NEWINC | Incorporation |