Advanced company searchLink opens in new window

PARUSS LTD

Company number 09198207

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
20 Aug 2015 CERTNM Company name changed teaching LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
19 Aug 2015 TM01 Termination of appointment of Sarah Cooper as a director on 19 August 2015
19 Aug 2015 AP01 Appointment of Amy Louise Laye as a director on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 36 Whyke Marsh Chichester PO19 8FA on 19 August 2015
01 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted