- Company Overview for PARK CAPITAL LIMITED (06945956)
- Filing history for PARK CAPITAL LIMITED (06945956)
- People for PARK CAPITAL LIMITED (06945956)
- Insolvency for PARK CAPITAL LIMITED (06945956)
- More for PARK CAPITAL LIMITED (06945956)
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) |
---|---|---|---|
09 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2022 | AD01 | Registered office address changed from 298 298 Kew Road Richmond United Kingdom TW9 3DU United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 14 March 2022 | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2022 | LIQ01 | Declaration of solvency | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 298 298 Kew Road Richmond United Kingdom TW9 3DU on 28 January 2022 | |
20 Jan 2022 | PSC01 | Notification of Matilde Metcalf as a person with significant control on 20 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Matilde Metcalf as a person with significant control on 20 January 2022 | |
20 Jan 2022 | PSC01 | Notification of Matilde Metcalf as a person with significant control on 20 January 2022 | |
20 Jan 2022 | PSC07 | Cessation of Matilde Metcalf as a person with significant control on 20 January 2022 | |
17 Jan 2022 | PSC01 | Notification of Matilde Metcalf as a person with significant control on 6 April 2016 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Jason Harvey Metcalf as a person with significant control on 6 April 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ to 33 st. James's Square London SW1Y 4JS on 31 August 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |