PARDIS SERVICES LIMITED

9 Stirling Industrial Center 9 Stirling Industrial Center, Borehamwood, WD6 2BT, Hertfordshire
StatusACTIVE
Company No.06771722
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PARDIS SERVICES LIMITED is an active private limited company with number 06771722. It was incorporated 15 years, 6 months, 1 day ago, on 12 December 2008. The company address is 9 Stirling Industrial Center 9 Stirling Industrial Center, Borehamwood, WD6 2BT, Hertfordshire.



Company Fillings

Gazette filings brought up to date

Date: 11 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-21

Charge number: 067717220001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-16

Officer name: Rahim Vali-Pour-Azari

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr. Rahim Vali Pour Azari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 29 Odette Court Station Road Borehamwood WD6 7DP

Change date: 2015-01-16

New address: 9 Stirling Industrial Center Stirling Way Borehamwood Hertfordshire WD6 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 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: 07 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 20 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rahim Vali Pour Azari

Change date: 2009-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rahim Vali Pour Azari

Change date: 2009-10-02

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed rahim vali-pour-azari

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed rahim vali pour azari

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 8 percy road london N21 8BU

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D PALFREYMAN ACCOUNTANCY & TAXATION SERVICES LTD

137 ST JOHN'S AVENUE,KIDDERMINSTER,DY11 6AU

Number:08015229
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE STREET GARAGES MANAGEMENT COMPANY LIMITED

GROUND FLOOR SOUTHON HOUSE,EDENBRIDGE,TN8 5LP

Number:11494800
Status:ACTIVE
Category:Private Limited Company

DUNARI LIMITED

245 CASTLEWELLAN ROAD,BANBRIDGE,BT32 3SG

Number:NI627565
Status:ACTIVE
Category:Private Limited Company

HOLAW (581) LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:03806419
Status:ACTIVE
Category:Private Limited Company

LONDON DESIGN MASTERS LIMITED

308 WALWORTH ROAD,LONDON,SE17 2NA

Number:11144942
Status:ACTIVE
Category:Private Limited Company

LONDON VENUE REFERRALS LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:09726403
Status:LIQUIDATION
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