PARC ERISSEY LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Registered office address changed from Office 18 Holker Business Centre Burnley Road Colne BB8 8EG United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-07-11

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

04/05/224 May 2022 Registered office address changed from Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY United Kingdom to Office 18 Holker Business Centre Burnley Road Colne BB8 8EG on 2022-05-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Termination of appointment of Marnie Dillon as a director on 2021-10-21

View Document

25/01/2225 January 2022 Cessation of Marnie Dillon as a person with significant control on 2021-12-01

View Document

24/01/2224 January 2022 Appointment of Mr Jimmy Manansala as a director on 2021-10-21

View Document

24/01/2224 January 2022 Notification of Jimmy Manansala as a person with significant control on 2021-10-21

View Document

12/01/2212 January 2022 Registered office address changed from 13 Ranulf Road Flitch Green Dunmow CM6 3GR England to Suite 203 the Darwin Rooms 1 Worcester Road Malvern WR14 4QY on 2022-01-12

View Document

05/10/215 October 2021 Incorporation

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