PARLANE INTERNATIONAL LIMITED

00865472
30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2022 insolvency Liquidation In Administration Move To Dissolution 18 Buy now
10 Jun 2022 insolvency Liquidation In Administration Progress Report 16 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Dec 2021 insolvency Liquidation In Administration Progress Report 18 Buy now
09 Jun 2021 insolvency Liquidation In Administration Progress Report 18 Buy now
26 Apr 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Dec 2020 insolvency Liquidation In Administration Progress Report 22 Buy now
07 Jul 2020 insolvency Liquidation In Administration Proposals 34 Buy now
07 Jul 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
26 Jun 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
29 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 May 2020 officers Change of particulars for director (Mr Meyer Maslo) 2 Buy now
19 Nov 2019 officers Termination of appointment of director (Michael Bradley Burgess) 1 Buy now
19 Nov 2019 officers Termination of appointment of director (Caroline Melody Burgess) 1 Buy now
18 Nov 2019 officers Termination of appointment of secretary (Caroline Melody Burgess) 1 Buy now
27 Sep 2019 accounts Annual Accounts 18 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 capital Return of Allotment of shares 3 Buy now
14 Jan 2019 officers Appointment of director (Mr Michael David Last) 2 Buy now
14 Jan 2019 officers Appointment of director (Mr Meyer Maslo) 2 Buy now
26 Jun 2018 accounts Annual Accounts 14 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 13 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2016 mortgage Registration of a charge 22 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
03 Aug 2015 accounts Annual Accounts 30 Buy now
11 Jun 2015 annual-return Annual Return 6 Buy now
24 Mar 2015 mortgage Registration of a charge 23 Buy now
24 Sep 2014 mortgage Registration of a charge 39 Buy now
26 Jun 2014 accounts Annual Accounts 29 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
04 Dec 2013 capital Return of Allotment of shares 4 Buy now
04 Dec 2013 resolution Resolution 2 Buy now
04 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
04 Dec 2013 insolvency Solvency statement dated 20/11/13 1 Buy now
04 Dec 2013 resolution Resolution 2 Buy now
11 Sep 2013 accounts Annual Accounts 28 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
07 Aug 2012 accounts Annual Accounts 24 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
31 Aug 2011 accounts Annual Accounts 20 Buy now
05 Jun 2011 annual-return Annual Return 6 Buy now
23 Aug 2010 accounts Annual Accounts 23 Buy now
27 May 2010 annual-return Annual Return 6 Buy now
27 May 2010 officers Change of particulars for director (Mr Michael Bradley Burgess) 2 Buy now
06 Oct 2009 accounts Annual Accounts 23 Buy now
19 May 2009 annual-return Return made up to 18/05/09; full list of members 5 Buy now
11 Nov 2008 auditors Auditors Resignation Company 2 Buy now
30 Oct 2008 accounts Annual Accounts 23 Buy now
30 Oct 2008 miscellaneous Miscellaneous 1 Buy now
15 Jul 2008 incorporation Memorandum Articles 6 Buy now
15 Jul 2008 resolution Resolution 2 Buy now
08 Jul 2008 officers Director and secretary appointed caroline burgess 2 Buy now
08 Jul 2008 officers Appointment terminated director giampiero nardi 1 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
22 May 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
22 May 2008 officers Appointment terminated secretary keith ferrett 1 Buy now
17 Apr 2008 officers Appointment terminated director keith ferrett 1 Buy now
01 Nov 2007 accounts Annual Accounts 22 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
06 Jun 2007 annual-return Return made up to 18/05/07; no change of members 7 Buy now
26 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2006 accounts Annual Accounts 20 Buy now
19 May 2006 annual-return Return made up to 18/05/06; full list of members 7 Buy now
07 Feb 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
23 Dec 2005 accounts Annual Accounts 18 Buy now
20 Dec 2005 officers Director's particulars changed 1 Buy now
29 Jun 2005 annual-return Return made up to 18/05/05; full list of members 7 Buy now
01 Jun 2005 mortgage Declaration of mortgage charge released/ceased 1 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
30 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2004 accounts Annual Accounts 18 Buy now
12 Jul 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
05 Oct 2003 accounts Annual Accounts 18 Buy now
02 Jun 2003 resolution Resolution 8 Buy now
01 Jun 2003 annual-return Return made up to 18/05/03; full list of members 7 Buy now
15 May 2003 auditors Auditors Resignation Company 1 Buy now
16 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Mar 2003 address Registered office changed on 26/03/03 from: unit 3 pagoda park westmead swindon wiltshire SN5 7TT 1 Buy now
25 Mar 2003 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2002 accounts Annual Accounts 17 Buy now