- Company Overview for PARROT TRADERS LIMITED (14094334)
- Filing history for PARROT TRADERS LIMITED (14094334)
- People for PARROT TRADERS LIMITED (14094334)
- More for PARROT TRADERS LIMITED (14094334)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2024 | RP10 | Address of person with significant control Mrs Mariyam Adnan Shah changed to 14094334 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 July 2024 | |
05 Jul 2024 | RP09 | Address of officer Mrs Mariyam Adnan Shah changed to 14094334 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 July 2024 | |
05 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 14094334 - Companies House Default Address, Cardiff, CF14 8LH on 5 July 2024 | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
10 Aug 2023 | PSC07 | Cessation of Maryam Adnan Shah as a person with significant control on 9 August 2023 | |
08 Aug 2023 | CERTNM |
Company name changed parrot construction LIMITED\certificate issued on 08/08/23
|
|
07 Aug 2023 | TM01 | Termination of appointment of Farhana Sajjad as a director on 7 August 2023 | |
07 Aug 2023 | PSC07 | Cessation of Farhana Sajjad as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mrs Mariyam Adnan Shah as a director on 7 August 2023 | |
07 Aug 2023 | PSC01 | Notification of Mariyam Adnan Shah as a person with significant control on 7 August 2023 | |
07 Aug 2023 | PSC01 | Notification of Maryam Adnan Shah as a person with significant control on 7 August 2023 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AD01 | Registered office address changed from 110 Argyle Avenue Whitton Hounslow TW3 2LS England to 124 City Road London EC1V 2NX on 28 July 2023 | |
09 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-09
|