- Company Overview for PARFIM LIMITED (07483787)
- Filing history for PARFIM LIMITED (07483787)
- People for PARFIM LIMITED (07483787)
- Charges for PARFIM LIMITED (07483787)
- More for PARFIM LIMITED (07483787)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2015 | DS01 | Application to strike the company off the register | |
26 Mar 2015 | TM01 | Termination of appointment of Martin Ibbotson as a director on 11 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Martin Ibbotson on 6 January 2015 | |
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Martin Ibbotson on 31 December 2013 | |
27 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Mr Martin Ibbotson on 1 June 2012 | |
01 May 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
29 Dec 2011 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 | |
12 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | NEWINC |
Incorporation
|