- Company Overview for PARAMOUNT KITCHENS LIMITED (02167764)
- Filing history for PARAMOUNT KITCHENS LIMITED (02167764)
- People for PARAMOUNT KITCHENS LIMITED (02167764)
- Charges for PARAMOUNT KITCHENS LIMITED (02167764)
- More for PARAMOUNT KITCHENS LIMITED (02167764)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | CH01 | Director's details changed for Peter John Pester on 1 July 2012 | |
25 Sep 2012 | CH01 | Director's details changed for James Battista Birri on 1 July 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Anchise Ballestrieri on 1 July 2012 | |
25 Sep 2012 | CH03 | Secretary's details changed for Peter John Pester on 1 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Peter John Pester on 29 February 2012 | |
19 Apr 2012 | CH03 | Secretary's details changed for Peter John Pester on 29 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom on 29 February 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Peter John Pester on 30 June 2010 | |
26 Sep 2010 | AD01 | Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP United Kingdom on 26 September 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2006 | |
08 Sep 2008 | 363a | Return made up to 30/06/08; full list of members | |
08 Sep 2008 | 353 | Location of register of members |