Advanced company searchLink opens in new window

PARIFOUR LIMITED

Company number 06960445

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
03 Apr 2019 AD01 Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
20 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
31 Aug 2018 PSC04 Change of details for Mr Michael Thomas Cahill as a person with significant control on 1 July 2016
29 Jun 2018 TM01 Termination of appointment of Louisa Victoria Silverthorn as a director on 26 June 2018
17 Oct 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jun 2017 AD01 Registered office address changed from Flat 7 2 Exchange Court Maiden Lane London WC2R 0PP to 39 Stanhope Gardens London SW7 5QY on 14 June 2017
07 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
31 Jan 2016 AP01 Appointment of Miss Louisa Victoria Silverthorn as a director on 31 January 2016
09 Sep 2015 TM01 Termination of appointment of Rachel Mary Wilson as a director on 1 September 2015
09 Sep 2015 TM02 Termination of appointment of Rachel Mary Wilson as a secretary on 1 September 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
30 Apr 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
30 Apr 2015 CERTNM Company name changed peridot london LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
07 Feb 2015 MR04 Satisfaction of charge 1 in full
11 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1