PAREX LTD

Sika Ltd Sika Ltd Sika Ltd Sika Ltd, Welwyn Garden City, AL7 1BQ, Hertfordshire, England
StatusACTIVE
Company No.02450579
CategoryPrivate Limited Company
Incorporated08 Dec 1989
Age34 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

PAREX LTD is an active private limited company with number 02450579. It was incorporated 34 years, 4 months, 22 days ago, on 08 December 1989. The company address is Sika Ltd Sika Ltd Sika Ltd Sika Ltd, Welwyn Garden City, AL7 1BQ, Hertfordshire, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 27 Oct 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-24

Capital : 1.25 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/22

Documents

View document PDF

Resolution

Date: 21 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Cogbill

Termination date: 2020-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: Watchmead Watchmead Welwyn Garden City AL7 1BQ England

New address: Sika Ltd Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ

Change date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: Abeles Way Holly Lane Industrial Estate Atherstone Warwickshire CV9 2QZ

New address: Watchmead Watchmead Welwyn Garden City AL7 1BQ

Change date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Duncan Garrod

Appointment date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew Shorrock

Cessation date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Shorrock

Termination date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angel Custodio Gonzalez Lucas

Appointment date: 2019-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Charles Pierre Berge

Cessation date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Charles Pierre Berge

Termination date: 2019-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024505790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024505790007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024505790005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 024505790004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-05

Charge number: 024505790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-05

Charge number: 024505790007

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 024505790004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 024505790005

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 024505790005

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 11 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Guillaume De La Roche Aymon

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Frederic Herbaut

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Charles Pierre Berge

Appointment date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2014

Action Date: 05 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024505790004

Charge creation date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-18

Old address: Holly Lane Ind.Est. Atherstone Warwickshire CV9 2RN

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tecroc products LIMITED\certificate issued on 08/04/10

Documents

View document PDF

Change of name notice

Date: 08 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Lacerda

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark shorrock / 01/11/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dominique delassus

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed guillaume de la roche aymon

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/11/04--------- £ si [email protected]=7500 £ ic 300000/307500

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ALEXANDRA WHARF LIMITED

HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:08649853
Status:ACTIVE
Category:Private Limited Company

CUBAN KITE LTD

34 BUCKLEY STREET,MANCHESTER,M34 5WL

Number:10748068
Status:ACTIVE
Category:Private Limited Company

DOLCE LA DOLCE LIMITED

2ND FLOOR QUAYSIDE TOWER 252-260,BIRMINGHAM,B1 2HF

Number:10587490
Status:ACTIVE
Category:Private Limited Company

HOOGHLY PROPERTY LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:11018803
Status:ACTIVE
Category:Private Limited Company

M & E ELECTRICAL CONTRACTORS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:07766591
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP MARKS PERFORMANCE LIMITED

21 LAUREL WAY,LONDON,N20 8HS

Number:11035991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source