MARC PAREKH EVENTS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Registered office address changed from 4 Postmill Close Croydon CR0 5DY England to 83 Brancaster Lane Purley CR8 1HL on 2023-03-03

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-28 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 COMPANY NAME CHANGED 1124 MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 231 VAUXHALL BRIDGE ROAD DOUGLAS HOUGHTON HOUSE LONDON SW1V 1AD ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 1124 LONDON ROAD LONDON LONDON SW16 4DT UNITED KINGDOM

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED DUC GLOBAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYOOR MOTICHAND PAREKH

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GOUTHAM BAFNA

View Document

13/05/1713 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED IMMIGRATION BUSINESS LOUNGE LIMITED CERTIFICATE ISSUED ON 13/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1610 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company