- Company Overview for PARKLANE P&C LTD (11218103)
- Filing history for PARKLANE P&C LTD (11218103)
- People for PARKLANE P&C LTD (11218103)
- More for PARKLANE P&C LTD (11218103)
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) |
---|---|---|---|
19 Feb 2025 | AD01 | Registered office address changed from 44 Baker Street Baker Street Weybridge KT13 8AR England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 19 February 2025 | |
23 Oct 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 May 2024 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | PSC07 | Cessation of Shabnam Shah as a person with significant control on 24 February 2023 | |
24 Apr 2023 | PSC01 | Notification of Adam Cuffe as a person with significant control on 24 February 2023 | |
24 Apr 2023 | TM02 | Termination of appointment of Shabnam Shah as a secretary on 24 February 2023 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
25 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 May 2019 | AD01 | Registered office address changed from Suite 339 Chertsey Road Woking GU21 5AH England to 44 Baker Street Baker Street Weybridge KT13 8AR on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 44 Baker Street Baker Street Weybridge KT13 8AR England to Suite 339 Chertsey Road Woking GU21 5AH on 28 May 2019 |