GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 3rd April 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd April 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 14.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 26th September 2014 secretary's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th September 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 14.00 GBP
capital
|
|
AD01 |
Change of registered address from Hill Place House 55a High Street Wimbledon London SW19 5BA on 26th November 2014 to Careys House 4 Church Lane Barrowden Nr Oakham Rutland LE15 8ED
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th March 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, April 2013
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parker investment portfolio LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 19th March 2013
change of name
|
|
AD01 |
Registered office address changed from 23 Kings Road Aldershot Hampshire GU11 3PG England on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2013: 12.00 GBP
filed on: 19th, March 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|