- Company Overview for MACKENZIE'S PARISIAN LIMITED (08128442)
- Filing history for MACKENZIE'S PARISIAN LIMITED (08128442)
- People for MACKENZIE'S PARISIAN LIMITED (08128442)
- More for MACKENZIE'S PARISIAN LIMITED (08128442)
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
|
|
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
|
|
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
|