PARKMOORE CAPITAL LTD

Cromwell House 1st Floor Cromwell House 1st Floor, London, WC1V 6HZ, England
StatusDISSOLVED
Company No.09442927
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 5 days

SUMMARY

PARKMOORE CAPITAL LTD is an dissolved private limited company with number 09442927. It was incorporated 9 years, 4 months ago, on 17 February 2015 and it was dissolved 4 years, 7 months, 5 days ago, on 12 November 2019. The company address is Cromwell House 1st Floor Cromwell House 1st Floor, London, WC1V 6HZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 59 Foxburrow Road Sprowston Norfolk NR7 8QX United Kingdom

New address: Cromwell House 1st Floor 14 Fulwood Place London WC1V 6HZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Miss Victoria Jane Viner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Old address: C/O Farnell Clarke Evolution House Delft Way Norwich Norfolk NR6 6BB England

New address: 59 Foxburrow Road Sprowston Norfolk NR7 8QX

Change date: 2018-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kerry Elizabeth Parker

Change date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Victoria Jane Viner

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Parker

Termination date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Jane Viner

Appointment date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Ratcliffe

Termination date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Lightbody

Termination date: 2017-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Parker

Change date: 2017-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-22

Officer name: Mr Ross Alexander Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Alexander Ratcliffe

Change date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Alexander Ratcliffe

Change date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr Ross Alexander Ratcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mr Jozef Lightbody

Documents

View document PDF

Legacy

Date: 14 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 06 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Kerry Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iig financial LTD\certificate issued on 17/09/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Kerry Parker

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AUTO REPLACEMENTS (UK) LIMITED

45-48 FOURWAYS,ATHERSTONE,CV9 1LG

Number:09389786
Status:ACTIVE
Category:Private Limited Company

FABINVEST UK LTD

22 GILBERT STREET,LONDON,W1K 5EJ

Number:11388423
Status:ACTIVE
Category:Private Limited Company

LONDON RUG COMPANY LTD

18(S) BEEHIVE LANE,ILFORD,IG1 3RD

Number:08438376
Status:ACTIVE
Category:Private Limited Company

MACKENZIE CATERING LIMITED

7 GREENFINCH WAY,MORECAMBE,LA3 2GR

Number:10190806
Status:ACTIVE
Category:Private Limited Company

TECHNOVA IT SOLUTIONS LTD

4TH FLOOR,LONDON,EC2A 4NE

Number:08278504
Status:ACTIVE
Category:Private Limited Company

TOMASZ TOMCZAK LTD

21-23 CLIFTON ROAD,RUGBY,CV21 3PY

Number:10107809
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