- Company Overview for PARKBOX HOLDINGS LTD (07048016)
- Filing history for PARKBOX HOLDINGS LTD (07048016)
- People for PARKBOX HOLDINGS LTD (07048016)
- Charges for PARKBOX HOLDINGS LTD (07048016)
- More for PARKBOX HOLDINGS LTD (07048016)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2015 | AA | Accounts made up to 31 October 2014 | |
16 Jan 2015 | AA | Accounts made up to 31 October 2013 | |
16 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AD01 | Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL on 23 January 2014 | |
31 Oct 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
13 Jun 2013 | AA | Accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
28 Jun 2012 | AA | Accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Accounts made up to 31 October 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
07 Jan 2011 | AD01 | Registered office address changed from C/O the Financial Partnership Llp Vision House 3 Dee Road Richmond Surrey TW9 2JN on 7 January 2011 | |
01 Jul 2010 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 1 July 2010 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | AP01 | Appointment of Mr Sudhir Mohan Bhandari as a director | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
19 Oct 2009 | TM01 | Termination of appointment of John Carter as a director | |
18 Oct 2009 | NEWINC | Incorporation |