Download leads from Nexok and grow your business. Find out more

Parch Limited

Documents

Total Documents83
Total Pages290

Filing History

30 October 2023Accounts for a dormant company made up to 31 August 2023
4 August 2023Confirmation statement made on 1 August 2023 with updates
3 August 2023Change of details for Mr Ryan Chetiyawardana as a person with significant control on 2 August 2022
3 August 2023Change of details for Mr Ryan Chetiyawardana as a person with significant control on 2 August 2022
3 August 2023Director's details changed for Mr Ryan Chetiyawardana on 2 August 2022
3 August 2023Director's details changed for Mr Ryan Chetiyawardana on 3 August 2023
3 August 2023Registered office address changed from 28 Cann Hall Road London E11 3HZ United Kingdom to Ground Floor 47 Dalston Lane London E8 2NG on 3 August 2023
20 April 2023Accounts for a dormant company made up to 31 August 2022
3 August 2022Confirmation statement made on 1 August 2022 with updates
28 June 2022Change of details for Mr Lyan Limited as a person with significant control on 28 June 2022
13 January 2022Micro company accounts made up to 31 August 2021
2 August 2021Confirmation statement made on 1 August 2021 with updates
6 April 2021Micro company accounts made up to 31 August 2020
21 September 2020Confirmation statement made on 1 August 2020 with updates
9 September 2019Micro company accounts made up to 31 August 2019
1 August 2019Confirmation statement made on 1 August 2019 with updates
15 November 2018Accounts for a dormant company made up to 31 August 2018
15 August 2018Confirmation statement made on 1 August 2018 with updates
13 August 2018Change of details for Mr Lyan Limited as a person with significant control on 1 August 2018
27 March 2018Accounts for a dormant company made up to 31 August 2017
15 August 2017Confirmation statement made on 1 August 2017 with no updates
15 August 2017Director's details changed for Mr Ryan Chetiyawardana on 11 August 2017
15 August 2017Change of details for Mr Ryan Chetiyawardana as a person with significant control on 11 August 2017
15 August 2017Change of details for Mr Ryan Chetiyawardana as a person with significant control on 11 August 2017
15 August 2017Director's details changed for Mr Ryan Chetiyawardana on 11 August 2017
15 August 2017Confirmation statement made on 1 August 2017 with no updates
11 August 2017Registered office address changed from 65a Grosvenor Avenue London N5 2NN to 28 Cann Hall Road London E11 3HZ on 11 August 2017
11 August 2017Registered office address changed from 65a Grosvenor Avenue London N5 2NN to 28 Cann Hall Road London E11 3HZ on 11 August 2017
2 September 2016Accounts for a dormant company made up to 31 August 2016
2 September 2016Accounts for a dormant company made up to 31 August 2016
1 September 2016Confirmation statement made on 1 August 2016 with updates
1 September 2016Confirmation statement made on 1 August 2016 with updates
15 August 2016Appointment of Mr Ryan Chetiyawardana as a director on 18 July 2013
15 August 2016Appointment of Mr Ryan Chetiyawardana as a director on 18 July 2013
15 August 2016Termination of appointment of Simon James Griggs as a director on 18 July 2013
15 August 2016Termination of appointment of Simon James Griggs as a director on 18 July 2013
24 February 2016Accounts for a dormant company made up to 31 August 2015
24 February 2016Accounts for a dormant company made up to 31 August 2015
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
10 October 2014Accounts for a dormant company made up to 31 August 2014
10 October 2014Accounts for a dormant company made up to 31 August 2014
10 September 2014Accounts for a dormant company made up to 31 August 2013
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Accounts for a dormant company made up to 31 August 2013
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
22 August 2014Termination of appointment of Francis Laurence Perkins as a director on 18 July 2013
22 August 2014Termination of appointment of Francis Laurence Perkins as a director on 18 July 2013
4 August 2014Registered office address changed from 368 Forest Road London E17 5JF to 65a Grosvenor Avenue London N5 2NN on 4 August 2014
4 August 2014Registered office address changed from 368 Forest Road London E17 5JF to 65a Grosvenor Avenue London N5 2NN on 4 August 2014
4 August 2014Registered office address changed from 368 Forest Road London E17 5JF to 65a Grosvenor Avenue London N5 2NN on 4 August 2014
16 January 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 January 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 January 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
8 January 2014Compulsory strike-off action has been discontinued
8 January 2014Compulsory strike-off action has been discontinued
26 November 2013First Gazette notice for compulsory strike-off
26 November 2013First Gazette notice for compulsory strike-off
1 May 2013Accounts for a dormant company made up to 31 August 2012
1 May 2013Accounts for a dormant company made up to 31 August 2012
8 December 2012Compulsory strike-off action has been discontinued
8 December 2012Compulsory strike-off action has been discontinued
5 December 2012Annual return made up to 1 August 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 August 2012 with a full list of shareholders
5 December 2012Annual return made up to 1 August 2012 with a full list of shareholders
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
21 November 2012Registered office address changed from 8 Freshfield Place Brighton BN2 0BN United Kingdom on 21 November 2012
21 November 2012Registered office address changed from 8 Freshfield Place Brighton BN2 0BN United Kingdom on 21 November 2012
3 November 2011Particulars of a mortgage or charge / charge no: 1
3 November 2011Particulars of a mortgage or charge / charge no: 1
5 September 2011Appointment of Mr Francis Laurence Perkins as a director
5 September 2011Termination of appointment of Andrew Davis as a director
5 September 2011Appointment of Mr Simon James Griggs as a director
5 September 2011Appointment of Mr Simon James Griggs as a director
5 September 2011Appointment of Mr Francis Laurence Perkins as a director
5 September 2011Termination of appointment of Andrew Davis as a director
16 August 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 August 2011
16 August 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 August 2011
1 August 2011Incorporation
1 August 2011Incorporation
Sign up now to grow your client base. Plans & Pricing