- Company Overview for ALEXANDRE DE PARIS (UK) LTD (02877433)
- Filing history for ALEXANDRE DE PARIS (UK) LTD (02877433)
- People for ALEXANDRE DE PARIS (UK) LTD (02877433)
- Insolvency for ALEXANDRE DE PARIS (UK) LTD (02877433)
- More for ALEXANDRE DE PARIS (UK) LTD (02877433)
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) |
---|---|---|---|
21 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2019 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2019 | |
12 Dec 2019 | LIQ02 | Statement of affairs | |
12 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
03 Dec 2018 | CH01 | Director's details changed for Sebastien Pierre Bailly on 2 December 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Matthieu Jean Cotoni as a director on 15 November 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Sebastien Pierre Bailly on 15 November 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | PSC05 | Change of details for Bailly Creations Sas as a person with significant control on 23 May 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
21 Dec 2017 | CH01 | Director's details changed for Ms Hayley Laura Spicer on 2 December 2017 | |
23 May 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Ms Hayley Laura Sullivan on 14 March 2017 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
04 Nov 2015 | CH01 | Director's details changed for Ms Hayley Laura Sullivan on 30 April 2015 |