PARSH DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 28/02/2228 February 2022 | Application to strike the company off the register |
| 13/12/2113 December 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 18 Taffeta House 2 Penny Brookes Street London E20 1BL on 2021-12-13 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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