Advanced company searchLink opens in new window

PARASOL ASSIST LIMITED

Company number 06853441

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 21 July 2018
11 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 21 July 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 21 July 2015
02 Sep 2014 4.68 Liquidators' statement of receipts and payments to 21 July 2014
28 Aug 2013 4.68 Liquidators' statement of receipts and payments to 21 July 2013
11 Feb 2013 4.68 Liquidators' statement of receipts and payments to 21 July 2012
30 Mar 2012 600 Appointment of a voluntary liquidator
30 Mar 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
30 Mar 2012 AD01 Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB on 30 March 2012
02 Aug 2011 AD01 Registered office address changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE on 2 August 2011
28 Jul 2011 4.20 Statement of affairs with form 4.19
28 Jul 2011 600 Appointment of a voluntary liquidator
28 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jun 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
20 Jun 2011 TM01 Termination of appointment of Harish Joshi as a director
20 Jun 2011 AP01 Appointment of Mr Mahee Mohammed Ferdhaus as a director
23 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
14 Apr 2009 288a Director appointed harish joshi
30 Mar 2009 288b Appointment terminated secretary hcs secretarial LIMITED
30 Mar 2009 288b Appointment terminated director aderyn hurworth