PARSECS DATA LIMITED

08719629
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
30 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
30 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2022 resolution Resolution 1 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Mar 2022 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
28 Mar 2022 officers Termination of appointment of director (Michael James Audis) 1 Buy now
10 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2022 accounts Annual Accounts 2 Buy now
08 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2021 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
23 Apr 2021 officers Appointment of director (Mr Michael James Audis) 2 Buy now
23 Apr 2021 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
23 Apr 2021 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
23 Apr 2021 officers Termination of appointment of director (David Dasher) 1 Buy now
23 Apr 2021 officers Termination of appointment of director (Amanda Jayne Giles) 1 Buy now
23 Apr 2021 officers Termination of appointment of director (Damian Sexton Walsh) 1 Buy now
23 Apr 2021 officers Termination of appointment of secretary (Amanda Jayne Giles) 1 Buy now
23 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 18 Buy now
06 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 16 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 officers Appointment of secretary (Mrs Amanda Jayne Giles) 2 Buy now
28 Mar 2018 officers Appointment of director (Mrs Amanda Jayne Giles) 2 Buy now
28 Mar 2018 officers Appointment of director (Mr Damian Sexton Walsh) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Peter Leslie Moss) 1 Buy now
28 Mar 2018 officers Termination of appointment of secretary (Cpl Training Group Limited) 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
05 Aug 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 officers Termination of appointment of director (Elizabeth Jean Prichard) 1 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2014 capital Return of Allotment of shares 4 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Peter Leslie Moss) 2 Buy now
01 Apr 2014 capital Return of Allotment of shares 3 Buy now
01 Apr 2014 officers Appointment of corporate secretary (Cpl Training Group Limited) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Peter Moss) 1 Buy now
25 Mar 2014 officers Change of particulars for director (Mrs Elizabeth Jean Pritchard) 2 Buy now
10 Feb 2014 officers Appointment of director (Mrs Elizabeth Jean Pritchard) 2 Buy now
10 Feb 2014 officers Appointment of director (Mr David Dasher) 2 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2013 incorporation Incorporation Company 25 Buy now