PARAMETRIC DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
02/06/212 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEOMAR GAMIAO |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA GAMIAO |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | COMPANY RESTORED ON 04/01/2017 |
04/01/174 January 2017 | Annual return made up to 13 June 2016 with full list of shareholders |
22/11/1622 November 2016 | STRUCK OFF AND DISSOLVED |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA GAMIAO / 29/08/2014 |
22/09/1422 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS TESSA GAMIAO / 29/08/2014 |
22/09/1422 September 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEOMAR GAMIAO / 29/08/2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 6 POPLAR ROAD OXFORD OX2 9LB ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1313 June 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