PAR LEAD GENERATION LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
07/08/247 August 2024 | Application to strike the company off the register |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Change of details for Mr Luke Matthew Edward Sharman as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Luke Matthew Edward Sharman on 2022-10-10 |
10/10/2210 October 2022 | Confirmation statement made on 2022-06-05 with no updates |
05/10/225 October 2022 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 2022-10-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-05-31 |
02/12/212 December 2021 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-12-02 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
25/03/2025 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
15/02/1615 February 2016 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
10/07/1510 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW EDWARD SHARMAN / 18/08/2014 |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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