Parallabs Ltd

DataGardener
dissolved

Parallabs Ltd

05155001Private Limited With Share Capital

1St Floor 21 Station Road, Watford, Herts, WD171AP
Incorporated

16/06/2004

Company Age

21 years

Directors

2

Employees

SIC Code

46750

Risk

Company Overview

Registration, classification & business activity

Parallabs Ltd (05155001) is a private limited with share capital incorporated on 16/06/2004 (21 years old) and registered in herts, WD171AP. The company operates under SIC code 46750 - wholesale of chemical products.

Private Limited With Share Capital
SIC: 46750
Incorporated 16/06/2004
WD171AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2020
Resolution
Category:Resolution
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Capital Allotment Shares
Category:Capital
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Termination Secretary Company With Name
Category:Officers
Date:02-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2010
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Accounts
Date:09-09-2008
Legacy
Category:Annual Return
Date:18-07-2008
Legacy
Category:Address
Date:18-07-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2007
Legacy
Category:Annual Return
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2006
Legacy
Category:Officers
Date:13-07-2006
Legacy
Category:Annual Return
Date:13-07-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2005
Legacy
Category:Accounts
Date:17-10-2005
Legacy
Category:Mortgage
Date:29-07-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Officers
Date:28-07-2005
Legacy
Category:Annual Return
Date:13-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:31-05-2005
Legacy
Category:Officers
Date:26-05-2005
Legacy
Category:Officers
Date:14-02-2005
Legacy
Category:Address
Date:21-12-2004
Legacy
Category:Capital
Date:21-12-2004
Legacy
Category:Officers
Date:21-12-2004
Legacy
Category:Officers
Date:21-12-2004
Legacy
Category:Officers
Date:22-11-2004
Legacy
Category:Officers
Date:22-11-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2004
Incorporation Company
Category:Incorporation
Date:16-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date02/03/2020
Latest Accounts30/06/2019

Trading Addresses

1St Floor 21 Station Road, Watford, Herts, WD171APRegistered

Related Companies

2

Contact

1St Floor 21 Station Road, Watford, Herts, WD171AP