PARSNIPS INVESTMENTS LIMITED

07108252
3 WILLIAM HOUSE OLD SAINT MICHAELS DRIVE RAYNE ROAD BRAINTREE CM7 2AA

Documents

Documents
Date Category Description Pages
18 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 4 Buy now
23 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2016 accounts Annual Accounts 5 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Amended Accounts 4 Buy now
08 Feb 2016 accounts Amended Accounts 4 Buy now
08 Feb 2016 accounts Amended Accounts 4 Buy now
08 Feb 2016 accounts Amended Accounts 3 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
30 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 accounts Annual Accounts 2 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Excellent Communications Limited) 1 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
20 Sep 2011 accounts Annual Accounts 3 Buy now
03 Feb 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 officers Appointment of director (Mr. Claudio Quintiliani) 2 Buy now
02 Feb 2011 officers Termination of appointment of director (Luca Nicolotti) 2 Buy now
25 Jan 2011 officers Appointment of director (Luca Nicolotti) 3 Buy now
07 Oct 2010 officers Termination of appointment of director (Giancarlo Calderini) 2 Buy now
07 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
18 Dec 2009 incorporation Incorporation Company 18 Buy now