- Company Overview for PARALLEL HOSPITALITY LTD (12209597)
- Filing history for PARALLEL HOSPITALITY LTD (12209597)
- People for PARALLEL HOSPITALITY LTD (12209597)
- Insolvency for PARALLEL HOSPITALITY LTD (12209597)
- More for PARALLEL HOSPITALITY LTD (12209597)
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
|
|
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
|
|
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
Statement of capital on 2019-09-16
Statement of capital on 2020-10-30
|