PARALLABS LTD

05155001
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP

Documents

Documents
Date Category Description Pages
22 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
20 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
12 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Mar 2020 resolution Resolution 1 Buy now
02 Mar 2020 accounts Annual Accounts 9 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 officers Change of particulars for director (Dr Satbinder Kaur Jandu) 2 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Phillip Kenneth Branston) 2 Buy now
20 Nov 2018 accounts Annual Accounts 9 Buy now
10 Oct 2018 officers Appointment of director (Mr Walid Maalouf) 2 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Nov 2016 accounts Annual Accounts 8 Buy now
26 Oct 2016 capital Return of Allotment of shares 3 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
18 Nov 2015 capital Return of Allotment of shares 3 Buy now
27 May 2015 mortgage Registration of a charge 18 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 7 Buy now
16 Nov 2013 mortgage Statement of satisfaction of a charge 3 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 officers Termination of appointment of director (Stanley Klein) 1 Buy now
03 Sep 2013 officers Appointment of director (Dr Satbinder Kaur Jandu) 2 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 officers Change of particulars for director (Mr Phillip Kenneth Branston) 2 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Termination of appointment of secretary (Dipaklal Parsooth) 1 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Phillip Kenneth Branston) 2 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Stanley Klein) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Juergen Fehmer) 1 Buy now
05 May 2010 accounts Annual Accounts 4 Buy now
21 Jul 2009 officers Secretary appointed dipaklal bhaga parsooth 2 Buy now
20 Jul 2009 officers Director's change of particulars / phillip branston / 15/07/2009 1 Buy now
14 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
14 Jul 2009 officers Appointment terminated secretary sumit (company secretary) LIMITED 1 Buy now
14 Jul 2009 officers Director's change of particulars / phillip branston / 01/01/2009 1 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
09 Sep 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
18 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 52 holywell hill st albans hertfordshire AL1 1BX 1 Buy now
12 May 2008 officers Director's change of particulars / phillip branston / 09/05/2008 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
23 Oct 2007 accounts Annual Accounts 3 Buy now
11 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
11 Jul 2007 officers Director's particulars changed 1 Buy now
16 Aug 2006 accounts Annual Accounts 3 Buy now
13 Jul 2006 officers New director appointed 1 Buy now
13 Jul 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
28 Dec 2005 accounts Annual Accounts 1 Buy now
17 Oct 2005 accounts Accounting reference date shortened from 30/06/05 to 31/12/04 1 Buy now
29 Jul 2005 mortgage Particulars of mortgage/charge 8 Buy now
28 Jul 2005 officers New secretary appointed 1 Buy now
28 Jul 2005 officers Secretary resigned 1 Buy now
13 Jul 2005 annual-return Return made up to 16/06/05; full list of members 3 Buy now
31 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2005 officers New director appointed 2 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: keystone 60 london road st albans hertfordshire AL1 1NG 1 Buy now
21 Dec 2004 capital Ad 15/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
22 Nov 2004 officers New secretary appointed 2 Buy now
22 Nov 2004 officers New director appointed 2 Buy now
20 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2004 incorporation Incorporation Company 17 Buy now