Advanced company searchLink opens in new window

PARALLAX NETWORK LTD

Company number 08312650

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
04 Sep 2017 TM01 Termination of appointment of Davy Tang as a director on 22 August 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
17 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
17 Dec 2015 CH01 Director's details changed for Mr Davy Tang on 5 June 2015
17 Dec 2015 CH01 Director's details changed for Mrs Veronika Tang on 5 June 2015
09 Nov 2015 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 8 Welbeck Way London W1G 9YL on 9 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
07 Apr 2014 CH01 Director's details changed for Mr Davy Tang on 19 December 2013
07 Apr 2014 CH01 Director's details changed for Mrs Veronika Tang on 19 November 2013
07 Apr 2014 AD01 Registered office address changed from 22 Melliss Avenue Richmond Surrey TW9 4BQ United Kingdom on 7 April 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted