Advanced company searchLink opens in new window

PARUS ENTERPRISE LTD

Company number 07552729

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
25 May 2022 AA Micro company accounts made up to 24 May 2022
25 May 2022 AA01 Previous accounting period shortened from 31 May 2022 to 24 May 2022
25 May 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 May 2022
26 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
12 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
12 Oct 2021 PSC04 Change of details for Yuriy Shabarov as a person with significant control on 24 September 2021
12 Oct 2021 PSC04 Change of details for Andriy Dashevsky as a person with significant control on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 PSC04 Change of details for Mr. Igors Gostevs as a person with significant control on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Appleton Directors Limited as a director on 25 March 2021
16 Apr 2021 TM01 Termination of appointment of Richard Laurence Cooper as a director on 25 March 2021
16 Apr 2021 AP01 Appointment of Mr. Igors Gostevs as a director on 25 March 2021
10 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
06 Aug 2020 SH20 Statement by Directors
06 Aug 2020 SH19 Statement of capital on 6 August 2020
  • GBP 2
  • USD 30,000
06 Aug 2020 CAP-SS Solvency Statement dated 17/07/20
06 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates