- Company Overview for MURRAY PARRIS LTD (12145543)
- Filing history for MURRAY PARRIS LTD (12145543)
- People for MURRAY PARRIS LTD (12145543)
- More for MURRAY PARRIS LTD (12145543)
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) |
---|---|---|---|
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
17 Nov 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
17 Nov 2023 | PSC04 | Change of details for Mr Daren Colin Parris as a person with significant control on 8 August 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from Rear Offices- Crackin Glass Mill Road Sturry Kent CT2 0AG England to Charlton House Dour Street Dover CT16 1BL on 20 September 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
09 Sep 2021 | AD01 | Registered office address changed from 50-52 Oxford Street Whitstable CT5 1DG England to Rear Offices- Crackin Glass Mill Road Sturry Kent CT2 0AG on 9 September 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Feb 2021 | PSC07 | Cessation of Ian John Murray as a person with significant control on 31 January 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Ian John Murray as a director on 31 January 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
08 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-08
|