PARMAR SOLVED IT LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/05/2510 May 2025 Final Gazette dissolved following liquidation

View Document

10/02/2510 February 2025 Return of final meeting in a members' voluntary winding up

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2023-02-08

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

25/03/2225 March 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-25

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL SINGH PARMAR / 31/10/2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL SINGH PARMAR / 31/10/2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / INDERDEEP KAUR PARMAR / 31/10/2014

View Document

31/10/1331 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information