- Company Overview for PARENTULL LIMITED (11970964)
- Filing history for PARENTULL LIMITED (11970964)
- People for PARENTULL LIMITED (11970964)
- More for PARENTULL LIMITED (11970964)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
07 Jun 2023 | CH01 | Director's details changed for Mr Edward Charles Richmond on 6 June 2023 | |
07 Jun 2023 | PSC04 | Change of details for Mr Edward Charles Richmond as a person with significant control on 6 June 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 28 Oakfield Court Cottingham Road Hull East Yorkshire HU6 8QF England to Glenton New Walk Terrace York YO10 4BG on 7 June 2023 | |
09 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2023 | DS01 | Application to strike the company off the register | |
18 Oct 2022 | AD01 | Registered office address changed from 19 Albion Street Hull HU1 3TG to 28 Oakfield Court Cottingham Road Hull East Yorkshire HU6 8QF on 18 October 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 8 Marsden Park James Nicolson Link York North Yorkshire YO30 4WX England to 19 Albion Street Hull HU1 3TG on 30 November 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|