- Company Overview for PARKER & BARKER CO. LTD. (09145683)
- Filing history for PARKER & BARKER CO. LTD. (09145683)
- People for PARKER & BARKER CO. LTD. (09145683)
- More for PARKER & BARKER CO. LTD. (09145683)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Oct 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Bell Yard London WC2A 2JR on 4 October 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
16 Oct 2018 | CH01 | Director's details changed for Mr. Suthakaran Thambirasa on 16 October 2018 | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
16 Sep 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 20-22 Wenlock Road London N1 7GU on 16 September 2015 | |
25 May 2015 | AP01 | Appointment of Mr. Suthakaran Thambirasa as a director on 30 January 2015 | |
14 May 2015 | TM01 | Termination of appointment of Natascha Deetlefsova as a director on 30 January 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AP01 | Appointment of Mrs Natascha Deetlefsova as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Sooriyakumar Tharmalingam as a director on 8 December 2014 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|