PARTHOBE LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
22/02/2322 February 2023 | Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-02-22 |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-06 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
03/10/223 October 2022 | Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-10-03 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
19/01/2119 January 2021 | FIRST GAZETTE |
19/01/2119 January 2021 | First Gazette notice for compulsory strike-off |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JANE SERRANO |
14/01/2014 January 2020 | CESSATION OF REBECCA PAWSEY AS A PSC |
06/11/196 November 2019 | DIRECTOR APPOINTED MS CHRISTINE JANE SERRANO |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA PAWSEY |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 2A ROCKALL OUSDEN NEWMARKET CB8 8TP UNITED KINGDOM |
07/10/197 October 2019 | 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