- Company Overview for PARKVIEW CONSULTING LTD (10146969)
- Filing history for PARKVIEW CONSULTING LTD (10146969)
- People for PARKVIEW CONSULTING LTD (10146969)
- Insolvency for PARKVIEW CONSULTING LTD (10146969)
- More for PARKVIEW CONSULTING LTD (10146969)
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) |
---|---|---|---|
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
30 Oct 2023 | AD01 | Registered office address changed from 22 Amelia Street Flat 710 London SE17 3BZ England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 30 October 2023 | |
30 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2023 | LIQ02 | Statement of affairs | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
21 Oct 2022 | AD01 | Registered office address changed from 22 Kings Bench Street Flat 2 London SE1 0QX England to 22 Amelia Street Flat 710 London SE17 3BZ on 21 October 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | AAMD | Amended micro company accounts made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
02 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
28 Feb 2019 | AD01 | Registered office address changed from 115 Brandon Street Flat 8 London SE17 1AL England to 22 Kings Bench Street Flat 2 London SE1 0QX on 28 February 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 115 Flat 8 115 Brandon Street London SE17 1AL England to 115 Brandon Street Flat 8 London SE17 1AL on 4 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to 115 Flat 8 115 Brandon Street London SE17 1AL on 3 January 2019 | |
08 Nov 2018 | AD01 | Registered office address changed from 23 Limeharbour London E14 9TS England to 23 Skylines Village Limeharbour London E14 9TS on 8 November 2018 |