- Company Overview for PARKINGTIME UK LTD (09627319)
- Filing history for PARKINGTIME UK LTD (09627319)
- People for PARKINGTIME UK LTD (09627319)
- More for PARKINGTIME UK LTD (09627319)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | TM01 | Termination of appointment of Tikka Khan Butt Begum as a director on 15 October 2019 | |
20 Jul 2019 | AP01 | Appointment of Mr Tikka Khan Butt Begum as a director on 8 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
09 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 May 2019 | TM01 | Termination of appointment of Ahsan Dildar as a director on 2 May 2019 | |
02 May 2019 | PSC01 | Notification of Afzal Raja Nawaz as a person with significant control on 29 March 2019 | |
02 May 2019 | PSC07 | Cessation of Ahsan Dildar as a person with significant control on 29 March 2019 | |
02 May 2019 | AP01 | Appointment of Mr Afzal Raja Nawaz as a director on 19 April 2019 | |
21 Jan 2019 | PSC01 | Notification of Ahsan Dildar as a person with significant control on 15 January 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Muhammad Imran Arif as a director on 6 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Muhammad Imran Arif as a director on 25 May 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
06 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
08 Mar 2016 | AD01 | Registered office address changed from Suite 14a Challange House Mitcham Road Croydon CR0 3AA United Kingdom to Jolyon House Amberley Way Hounslow TW4 6BH on 8 March 2016 | |
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|