Established in 2007, Parveen Ltd are based in Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Javed, Shubnum, Chaudhry, Benazir for the company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAVED, Shubnum | 22 October 2010 | - | 1 |
CHAUDHRY, Benazir | 28 August 2009 | 22 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 April 2020 | |
LIQ13 - N/A | 02 January 2020 | |
LIQ03 - N/A | 25 October 2019 | |
LIQ03 - N/A | 02 October 2019 | |
AD01 - Change of registered office address | 30 May 2019 | |
AA - Annual Accounts | 14 November 2018 | |
AA01 - Change of accounting reference date | 06 November 2018 | |
LIQ01 - N/A | 30 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 August 2018 | |
AAMD - Amended Accounts | 13 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2018 | |
CS01 - N/A | 08 June 2018 | |
PSC01 - N/A | 08 June 2018 | |
PSC01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 07 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 May 2018 | |
AA - Annual Accounts | 25 August 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 16 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 02 April 2015 | |
CH01 - Change of particulars for director | 02 April 2015 | |
CH03 - Change of particulars for secretary | 02 April 2015 | |
AD01 - Change of registered office address | 02 April 2015 | |
AA - Annual Accounts | 02 May 2014 | |
AA01 - Change of accounting reference date | 02 May 2014 | |
RP04 - N/A | 10 March 2014 | |
AR01 - Annual Return | 21 February 2014 | |
MR01 - N/A | 23 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2011 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AP03 - Appointment of secretary | 05 November 2010 | |
TM02 - Termination of appointment of secretary | 02 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
TM02 - Termination of appointment of secretary | 19 November 2009 | |
AP03 - Appointment of secretary | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
NEWINC - New incorporation documents | 21 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2014 | Fully Satisfied |
N/A |
Debenture | 16 December 2011 | Fully Satisfied |
N/A |