Company NameParachute Sas Ltd
DirectorAlistair Christian Bourboulas
Company StatusActive - Proposal to Strike off
Company Number07601534
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alistair Christian Bourboulas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address26 Ventnor Terrace
Manor Heath
Halifax
West Yorkshire
HX3 0DX
Director NameMiss Amy Danielle King
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Lodge Shaw Lane
Halifax
West Yorkshire
HX3 9ET
Secretary NameMrs Paula Dawn Bourboulas
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Ventnor Terrace
Manor Heath
Halifax
West Yorkshire
HX3 0DX

Contact

Websitewww.parachutesas.com

Location

Registered AddressShaw Lodge
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

2 at £1Amy Danielle King
50.00%
Ordinary
1 at £1Alistair Christian Bourboulas
25.00%
Ordinary
1 at £1Paula Bourboulas
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,614

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 April 2021 (3 years ago)
Next Return Due26 April 2022 (overdue)

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 January 2023Confirmation statement made on 12 April 2021 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Termination of appointment of Paula Dawn Bourboulas as a secretary on 12 April 2021 (1 page)
7 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 February 2022Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(4 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4
(4 pages)
31 December 2013Amended accounts made up to 31 December 2011 (3 pages)
31 December 2013Amended accounts made up to 31 December 2011 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of Amy King as a director (1 page)
18 February 2013Termination of appointment of Amy King as a director (1 page)
12 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
24 September 2012Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 24 September 2012 (1 page)
21 May 2012Director's details changed for Miss Amy Danielle King on 12 April 2012 (2 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Miss Amy Danielle King on 12 April 2012 (2 pages)
1 June 2011Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages)
12 April 2011Incorporation (24 pages)
12 April 2011Incorporation (24 pages)