- Company Overview for PARYS 75 LTD (08035925)
- Filing history for PARYS 75 LTD (08035925)
- People for PARYS 75 LTD (08035925)
- More for PARYS 75 LTD (08035925)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2016 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Oct 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 May 2015 | AD01 | Registered office address changed from Office 32 30 Woburn Place Bloomsbury London WC1H 0JR to Office 07 2 London Bridge London SE1 2SX on 11 May 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
21 May 2012 | AP01 | Appointment of Gabriel Dumitrache as a director | |
21 May 2012 | TM01 | Termination of appointment of Vasilica Ciobanu as a director | |
18 Apr 2012 | NEWINC |
Incorporation
|