PARACHROME LIMITED

24 Blythswood Square, Glasgow, G2 4BG
StatusDISSOLVED
Company No.SC431657
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionScotland
Dissolution07 Apr 2020
Years4 years, 1 month, 28 days

SUMMARY

PARACHROME LIMITED is an dissolved private limited company with number SC431657. It was incorporated 11 years, 9 months, 2 days ago, on 03 September 2012 and it was dissolved 4 years, 1 month, 28 days ago, on 07 April 2020. The company address is 24 Blythswood Square, Glasgow, G2 4BG.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: 24 Blythswood Square Glasgow G2 4BG

Old address: C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB Scotland

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: James Fyffe

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Mitchell

Appointment date: 2018-04-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2016

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsory

Date: 02 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fyffe

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR ASHLEY HEALTHCARE & TRAINING LIMITED

49 GURNARDS AVENUE,MILTON KEYNES,MK6 2BW

Number:10297871
Status:ACTIVE
Category:Private Limited Company

BIN N GONE LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:08032945
Status:ACTIVE
Category:Private Limited Company

CHICHESTER HONDA LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:07723395
Status:LIQUIDATION
Category:Private Limited Company

LIFT-IT UK LIMITED

UNIT 2 HENLOW CAMP TRADING ESTATE,HENLOW,SG16 6DS

Number:09279874
Status:ACTIVE
Category:Private Limited Company

PROSPECT MARKETING (UK) LIMITED

PROSPECT COURT,SITTINGBOURNE,ME10 3TA

Number:03848584
Status:ACTIVE
Category:Private Limited Company

TMF LUXURY GOODS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07673127
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