About

Registered Number: 06829577
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2019 (5 years and 1 month ago)
Registered Address: ALIXPARTNERS, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Established in 2009, Parabis Holdings Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Gray, Robert Stewart, Oliver, Timothy Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, Robert Stewart 11 September 2012 - 1
OLIVER, Timothy Gerald 25 February 2009 11 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2019
AM23 - N/A 06 December 2018
AM10 - N/A 28 June 2018
AM10 - N/A 30 December 2017
AM19 - N/A 30 November 2017
AM10 - N/A 02 July 2017
2.24B - N/A 06 January 2017
MR05 - N/A 05 October 2016
2.31B - N/A 04 August 2016
2.24B - N/A 27 June 2016
2.16B - N/A 03 April 2016
F2.18 - N/A 15 January 2016
2.17B - N/A 29 December 2015
AD01 - Change of registered office address 01 December 2015
2.12B - N/A 30 November 2015
AR01 - Annual Return 25 February 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 05 March 2013
AP03 - Appointment of secretary 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 07 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
CC04 - Statement of companies objects 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 20 March 2012
AUD - Auditor's letter of resignation 23 February 2012
AUD - Auditor's letter of resignation 07 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 March 2010
CERTNM - Change of name certificate 08 March 2010
CONNOT - N/A 08 March 2010
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 09 February 2010
395 - Particulars of a mortgage or charge 09 June 2009
SA - Shares agreement 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

Description Date Status Charge by
Cession and pledge in security 26 October 2012 Outstanding

N/A

Deed of accession and charge 12 September 2012 Outstanding

N/A

Debenture 20 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.