- Company Overview for PARKMOORE CAPITAL LTD (09442927)
- Filing history for PARKMOORE CAPITAL LTD (09442927)
- People for PARKMOORE CAPITAL LTD (09442927)
- More for PARKMOORE CAPITAL LTD (09442927)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2019 | AD01 | Registered office address changed from 59 Foxburrow Road Sprowston Norfolk NR7 8QX United Kingdom to Cromwell House 1st Floor 14 Fulwood Place London WC1V 6HZ on 25 February 2019 | |
24 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2018 | CH01 | Director's details changed for Miss Victoria Jane Viner on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Farnell Clarke Evolution House Delft Way Norwich Norfolk NR6 6BB England to 59 Foxburrow Road Sprowston Norfolk NR7 8QX on 4 May 2018 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2017 | PSC04 | Change of details for Ms Kerry Elizabeth Parker as a person with significant control on 27 July 2017 | |
14 Aug 2017 | PSC01 | Notification of Victoria Jane Viner as a person with significant control on 6 April 2016 | |
14 Aug 2017 | TM01 | Termination of appointment of Kerry Parker as a director on 27 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Miss Victoria Jane Viner as a director on 10 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Ross Alexander Ratcliffe as a director on 10 July 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Jozef Lightbody as a director on 7 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Kerry Parker on 23 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Ross Alexander Ratcliffe on 22 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Ross Alexander Ratcliffe on 22 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Ross Alexander Ratcliffe on 23 January 2017 | |
22 Jan 2017 | AP01 | Appointment of Mr Ross Alexander Ratcliffe as a director on 16 January 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Jozef Lightbody as a director on 14 December 2016 | |
14 Dec 2016 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
06 Dec 2016 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Dec 2016 | CH01 | Director's details changed for Kerry Parker on 5 December 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |