PARKSPACE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

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

View Document

18/12/2418 December 2024 Notification of Simon Fenton as a person with significant control on 2024-07-03

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Simon Fenton as a director on 2024-06-06

View Document

16/12/2416 December 2024 Termination of appointment of Kathryn Jean Dagnia as a director on 2024-05-04

View Document

16/12/2416 December 2024 Cessation of Kathryn Jean Dagnia as a person with significant control on 2024-05-20

View Document

26/03/2426 March 2024 Notification of Kathryn Jean Dagnia as a person with significant control on 2023-10-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

26/03/2426 March 2024 Appointment of Mrs Kathryn Jean Dagnia as a director on 2023-10-12

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-03-20

View Document

26/12/2326 December 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-03-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information