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

Parekh Holdings Ltd

Documents

Total Documents21
Total Pages116

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off
13 October 2020First Gazette notice for voluntary strike-off
1 October 2020Accounts for a dormant company made up to 31 March 2020
1 October 2020Application to strike the company off the register
27 December 2019Confirmation statement made on 14 December 2019 with no updates
21 June 2019Accounts for a dormant company made up to 31 March 2019
20 December 2018Confirmation statement made on 14 December 2018 with no updates
20 December 2018Accounts for a dormant company made up to 31 March 2018
18 October 2018Notification of a person with significant control statement
18 October 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018
23 April 2018Accounts for a dormant company made up to 31 December 2017
20 December 2017Confirmation statement made on 14 December 2017 with updates
19 December 2017Cessation of Nimisha Parekh as a person with significant control on 13 December 2017
18 December 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 5
21 September 2017Change of name notice
21 September 2017Company name changed apaz holdings LTD\certificate issued on 21/09/17
  • RES15 ‐ Change company name resolution on 2017-09-05
5 September 2017Termination of appointment of Arshad Mohammed as a director on 31 August 2017
5 September 2017Cessation of Arshad Mohammed as a person with significant control on 31 December 2016
5 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Chesham Way Watford WD18 6NX on 5 September 2017
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 8
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 8
Sign up now to grow your client base. Plans & Pricing