PARCOSEA LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

16/01/1916 January 2019 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX ENGLAND

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED QUANTESYS LTD CERTIFICATE ISSUED ON 10/03/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DIRECTOR APPOINTED MR ALEXANDER LUCAS ERFANI

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR NADER ERFANI

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM ORDMAN HOUSE LONDON UNIT 1 26 CLEVELAND ROAD LONDON E18 2AN

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/04/1411 April 2014 SAIL ADDRESS CREATED

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

05/01/115 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENTERPRISE DIRECTOR LTD / 30/03/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCH SECRETARY LTD / 30/03/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR NADER ERFANI

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY WINCH SECRETARY LTD

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR ENTERPRISE DIRECTOR LTD

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

14/04/1014 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENTERPRISE DIRECTOR LTD / 01/01/2010

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCH SECRETARY LTD / 01/01/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

27/10/0927 October 2009 Annual return made up to 4 January 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/06/085 June 2008 APPOINTING OFFICERS 30/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 SUTH MANDATED MANAGER 18/01/06

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information