MARC PAREKH LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Compulsory strike-off action has been suspended |
15/08/2515 August 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Confirmation statement made on 2025-01-27 with updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-01-27 with updates |
18/04/2418 April 2024 | Director's details changed for Mr Mayoor Motichand Parekh on 2024-01-27 |
18/04/2418 April 2024 | Change of details for Mr Mayoor Motichand Parekh as a person with significant control on 2024-01-27 |
09/10/239 October 2023 | Micro company accounts made up to 2023-01-31 |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY to 83 Brancaster Lane Purley CR8 1HL on 2023-03-03 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-27 with updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/09/1920 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
06/12/176 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOOR MOTICHAND PAREKH / 12/04/2016 |
04/02/164 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
04/02/164 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/08/1528 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
05/03/155 March 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOOR MOTICHAND PAREKH / 15/03/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/09/1422 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 47 KENDALL AVENUE SOUTH SANDERSTEAD CROYDON SURREY CR2 0QR |
06/02/146 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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