- Company Overview for PARK ROAD (152) LIMITED (SC435328)
- Filing history for PARK ROAD (152) LIMITED (SC435328)
- People for PARK ROAD (152) LIMITED (SC435328)
- Charges for PARK ROAD (152) LIMITED (SC435328)
- More for PARK ROAD (152) LIMITED (SC435328)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
24 May 2024 | AA | Micro company accounts made up to 29 May 2023 | |
26 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2023 | AA | Micro company accounts made up to 30 May 2022 | |
08 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2023 | PSC01 | Notification of Edmund Eusebi as a person with significant control on 29 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Marisa Eusebi as a person with significant control on 29 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Marisa Eusebi as a director on 29 June 2023 | |
27 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
28 Sep 2022 | AA01 | Previous accounting period extended from 29 December 2021 to 31 May 2022 | |
18 Aug 2022 | MR04 | Satisfaction of charge SC4353280002 in full | |
18 Mar 2022 | AA | Micro company accounts made up to 29 December 2020 | |
21 Dec 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ to Torridon House Torridon Lane Rosyth Dunfermline KY11 2EU on 5 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | CH01 | Director's details changed for Mrs Marisa Eusebi on 12 July 2019 |