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