PARKSIDE 78 LIMITED

04726152
55 CHURCH ROAD WIMBLEDON LONDON SW19 5DQ

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2023 accounts Annual Accounts 6 Buy now
26 May 2023 officers Termination of appointment of director (Chivelston Buildings Ltd) 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2022 accounts Annual Accounts 6 Buy now
13 Sep 2022 officers Termination of appointment of director (Pushparaj Shetty) 1 Buy now
13 Sep 2022 officers Termination of appointment of director (Mark John Prunty) 1 Buy now
12 Sep 2022 officers Appointment of corporate director (Chivelston Buildings Ltd) 2 Buy now
12 Sep 2022 officers Appointment of director (Mrs Sylvia Mary Macwhirter) 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2020 officers Termination of appointment of director (Mark Wilson Behrendt) 1 Buy now
09 Oct 2020 officers Appointment of director (Dr. Mark John Prunty) 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Pushparaj Shetty) 2 Buy now
08 Oct 2020 officers Termination of appointment of director (Suzanne Charlton) 1 Buy now
15 Sep 2020 accounts Annual Accounts 6 Buy now
15 Jul 2020 officers Termination of appointment of director (Johnathan Gerard Sweet) 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Apr 2020 capital Return of Allotment of shares 3 Buy now
29 Jul 2019 accounts Annual Accounts 5 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 officers Termination of appointment of director (Colin Ure Hadden Mcdougal) 1 Buy now
16 Aug 2018 accounts Annual Accounts 5 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2017 accounts Annual Accounts 5 Buy now
19 Sep 2017 officers Appointment of director (Mark Wilson Behrendt) 3 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 6 Buy now
06 May 2016 annual-return Annual Return 8 Buy now
29 Apr 2016 officers Termination of appointment of director (Mary Louise Angoujard) 2 Buy now
08 Mar 2016 accounts Annual Accounts 6 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 annual-return Annual Return 8 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
08 Sep 2014 officers Termination of appointment of director (Richard Michael Keating) 2 Buy now
02 Jun 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return 9 Buy now
19 Aug 2013 officers Appointment of director (Suzanne Charlton) 3 Buy now
15 Aug 2013 officers Appointment of director (Mary-Louise Angoujard) 3 Buy now
30 May 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
17 May 2012 accounts Annual Accounts 5 Buy now
08 May 2012 officers Termination of appointment of director (Richard Tapper) 2 Buy now
26 Apr 2012 annual-return Annual Return 8 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 annual-return Annual Return 16 Buy now
07 Jul 2010 officers Appointment of director (Colin Ure Hadden Mcdougal) 3 Buy now
24 May 2010 accounts Annual Accounts 1 Buy now
27 Apr 2010 annual-return Annual Return 11 Buy now
19 Apr 2010 annual-return Annual Return 13 Buy now
08 Mar 2010 officers Change of particulars for secretary (Sylvia Mary Macwhirter) 4 Buy now
15 Jun 2009 officers Secretary's change of particulars / sylvia macwhirter / 10/06/2009 1 Buy now
15 Jun 2009 officers Director's change of particulars / richard tapper / 10/06/2009 1 Buy now
12 Jun 2009 officers Appointment terminated director stuart macwhirter 1 Buy now
12 May 2009 annual-return Return made up to 08/04/09; full list of members 6 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
14 Jul 2008 accounts Annual Accounts 1 Buy now
24 Apr 2008 annual-return Return made up to 08/04/08; full list of members 13 Buy now
16 May 2007 annual-return Return made up to 08/04/07; full list of members 10 Buy now
22 Dec 2006 accounts Annual Accounts 1 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
04 May 2006 annual-return Return made up to 08/04/06; no change of members 8 Buy now
16 Nov 2005 accounts Annual Accounts 1 Buy now
06 May 2005 annual-return Return made up to 08/04/05; full list of members 10 Buy now
19 Jan 2005 accounts Annual Accounts 1 Buy now
16 Apr 2004 annual-return Return made up to 08/04/04; full list of members 10 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: c/o the hay group 40-41 pall mall london SW1Y 5JG 1 Buy now
14 May 2003 accounts Accounting reference date extended from 30/04/04 to 31/08/04 1 Buy now
08 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 capital Ad 09/04/03--------- £ si 17@1=17 £ ic 2/19 5 Buy now
08 Apr 2003 officers Director resigned 1 Buy now
08 Apr 2003 officers Secretary resigned 1 Buy now
08 Apr 2003 incorporation Incorporation Company 14 Buy now