- Company Overview for THE PARENT HOOD LTD (11175018)
- Filing history for THE PARENT HOOD LTD (11175018)
- People for THE PARENT HOOD LTD (11175018)
- Insolvency for THE PARENT HOOD LTD (11175018)
- More for THE PARENT HOOD LTD (11175018)
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) |
---|---|---|---|
22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | LIQ02 | Statement of affairs | |
02 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
18 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 st Petersgate St. Petersgate Stockport SK1 1EB on 17 September 2020 | |
14 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
25 Apr 2018 | TM01 | Termination of appointment of Giles Rowlinson as a director on 25 April 2018 | |
25 Apr 2018 | PSC01 | Notification of Tania Karina Murray as a person with significant control on 25 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mrs Tania Karina Murray as a director on 25 April 2018 | |
07 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-29
|