Advanced company searchLink opens in new window

MACKENZIE'S PARISIAN LIMITED

Company number 08128442

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 TM01 Termination of appointment of Tracy Bateson Russell as a director on 1 April 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
26 Apr 2019 AA01 Previous accounting period shortened from 27 July 2018 to 26 July 2018
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 AA Micro company accounts made up to 27 July 2017
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
27 Apr 2018 AA01 Previous accounting period shortened from 28 July 2017 to 27 July 2017
21 Mar 2018 AA Micro company accounts made up to 31 July 2016
08 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with updates
19 Jul 2017 AP01 Appointment of Mrs Tracy Bateson Russell as a director on 11 July 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 2
27 Apr 2017 AA01 Previous accounting period shortened from 29 July 2016 to 28 July 2016
28 Jul 2016 AA Total exemption small company accounts made up to 29 July 2015
12 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
29 Apr 2016 AA01 Previous accounting period shortened from 30 July 2015 to 29 July 2015
30 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 30 July 2014
30 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
23 Oct 2014 AD01 Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF to Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN on 23 October 2014
22 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1