PARKSPACE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | |
14/02/2514 February 2025 | Registered office address changed to PO Box 4385, 12702437 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-14 |
18/12/2418 December 2024 | Notification of Simon Fenton as a person with significant control on 2024-07-03 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with updates |
18/12/2418 December 2024 | Appointment of Mr Simon Fenton as a director on 2024-06-06 |
16/12/2416 December 2024 | Termination of appointment of Kathryn Jean Dagnia as a director on 2024-05-04 |
16/12/2416 December 2024 | Cessation of Kathryn Jean Dagnia as a person with significant control on 2024-05-20 |
26/03/2426 March 2024 | Notification of Kathryn Jean Dagnia as a person with significant control on 2023-10-19 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-07 with updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 115 Duke Street St. Helens WA10 2JG on 2024-03-26 |
26/03/2426 March 2024 | Appointment of Mrs Kathryn Jean Dagnia as a director on 2023-10-12 |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | Cessation of Chris Hadjioannou as a person with significant control on 2023-03-20 |
26/12/2326 December 2023 | Termination of appointment of Chris Hadjioannou as a director on 2023-03-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-07 with updates |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/03/227 March 2022 | Registered office address changed from , 403 Hornsey Road, London, N19 4DX, England to 115 Duke Street St. Helens WA10 2JG on 2022-03-07 |
18/07/2118 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | 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