- Company Overview for PARSONS DECOR LIMITED (06777435)
- Filing history for PARSONS DECOR LIMITED (06777435)
- People for PARSONS DECOR LIMITED (06777435)
- More for PARSONS DECOR LIMITED (06777435)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2011 | AR01 |
Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-04-12
|
|
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
11 May 2009 | 288b | Appointment Terminated Secretary david vallance | |
11 May 2009 | 288b | Appointment Terminated Director lee galloway | |
11 May 2009 | 288a | Director appointed belinda parsons | |
15 Apr 2009 | MA | Memorandum and Articles of Association | |
03 Apr 2009 | CERTNM | Company name changed parsons deco LIMITED\certificate issued on 07/04/09 | |
19 Dec 2008 | NEWINC | Incorporation |