Advanced company searchLink opens in new window

THE PARENT HOOD LTD

Company number 11175018

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-07
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1