Advanced company searchLink opens in new window

PARALLEL HOSPITALITY LTD

Company number 12209597

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)
21 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 22 December 2023
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
13 Jun 2022 AD01 Registered office address changed from PO Box 4385 12209597: Companies House Default Address Cardiff CF14 8LH to Mountain Court 1148 High Road Whestone London N20 0RA on 13 June 2022
09 Jan 2022 LIQ02 Statement of affairs
09 Jan 2022 600 Appointment of a voluntary liquidator
09 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-23
18 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 RP05 Registered office address changed to PO Box 4385, 12209597: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2021
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 15 September 2020
28 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2020
12 Aug 2020 PSC04 Change of details for Mr. Brittany Dorrell as a person with significant control on 18 July 2020
12 Aug 2020 PSC01 Notification of Brittany Dorrell as a person with significant control on 18 July 2020
25 Jul 2020 PSC07 Cessation of Anirudh Arora as a person with significant control on 18 July 2020
21 Jul 2020 AP01 Appointment of Ms. Brittany Dorrell as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Ricky Fezolli as a director on 21 July 2020
13 Nov 2019 PSC04 Change of details for Mr Anirudh Arora as a person with significant control on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Ricky Fezolli on 13 November 2019
24 Oct 2019 AD01 Registered office address changed from 4 Suffolk Place London SW1Y 4HX England to International House 24 Holborn Viaduct London EC1A 2BN on 24 October 2019
16 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-16
  • GBP 1

Statement of capital on 2020-10-30
  • GBP 1