PARUK & CO LIMITED
Status | DISSOLVED |
Company No. | 08101714 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 13 days |
SUMMARY
PARUK & CO LIMITED is an dissolved private limited company with number 08101714. It was incorporated 11 years, 11 months, 22 days ago, on 12 June 2012 and it was dissolved 1 year, 11 months, 13 days ago, on 21 June 2022. The company address is 13th Floor One Croydon C/O Sable International 13th Floor One Croydon C/O Sable International, Croydon, CR0 0XT.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 09 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-09
Documents
Change account reference date company previous shortened
Date: 16 Mar 2022
Action Date: 09 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-09
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Gaynor Staniforth
Change date: 2021-09-24
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-24
Officer name: Mrs Gaynor Staniforth
Documents
Change to a person with significant control
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Feisal Paruk
Change date: 2021-09-24
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-24
Officer name: Mr Feisal Paruk
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-29
Officer name: Mrs Gaynor Staniforth
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-29
Officer name: Mr Feisal Paruk
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-29
Psc name: Ms Gaynor Staniforth
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 29 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-29
Psc name: Mr Feisal Paruk
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Address
Type: AD01
New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT
Old address: Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mrs Gaynor Staniforth
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Feisal Paruk
Change date: 2018-09-03
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Gaynor Staniforth
Change date: 2018-09-03
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-03
Psc name: Mr Feisal Paruk
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-06
Officer name: Mrs Gaynor Staniforth
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Feisal Paruk
Change date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Capital allotment shares
Date: 10 Oct 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-06
Capital : 2 GBP
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-19
Officer name: Mrs Gaynor Staniforth
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Feisal Paruk
Change date: 2014-09-19
Documents
Capital allotment shares
Date: 20 Jun 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-04-06
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gaynor Staniforth
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Some Companies
ARAN CARWASH,WINSFORD,CW7 3BS
Number: | 11330191 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,ABINGDON,OX14 3LN
Number: | 11724134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESTATE OFFICE LOWER GREEN FARM,BECCLES,NR34 7TY
Number: | 10706533 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 07169134 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPENDLOVE C. JEBB HOLDINGS LIMITED
LODGE WAY HOUSE LODGE WAY,NORTHAMPTON,NN5 7UG
Number: | 05800768 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11834399 |
Status: | ACTIVE |
Category: | Private Limited Company |