PARI PASSU GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-03-26 |
15/04/2415 April 2024 | Registered office address changed from 20 Tipping Street Altrincham WA14 2EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-04-15 |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Declaration of solvency |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Satisfaction of charge 104400840002 in full |
19/02/2419 February 2024 | Satisfaction of charge 104400840001 in full |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Purchase of own shares. |
15/11/2115 November 2021 | Cancellation of shares. Statement of capital on 2021-10-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/01/206 January 2020 | ADOPT ARTICLES 18/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM BOWDON HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB UNITED KINGDOM |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
14/08/1914 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ELIZABETH WILCOX / 31/05/2019 |
22/07/1922 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WILCOX |
20/03/1820 March 2018 | SECRETARY APPOINTED MR GAVIN WILCOX |
20/03/1820 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN WILCOX / 19/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104400840001 |
20/04/1720 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1720 April 2017 | COMPANY NAME CHANGED PARI PASSU CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/04/17 |
07/02/177 February 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
19/01/1719 January 2017 | ADOPT ARTICLES 01/01/2017 |
21/10/1621 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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