Advanced company searchLink opens in new window

MURRAY PARRIS LTD

Company number 12145543

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-08
  • GBP 2