Advanced company searchLink opens in new window

ALEXANDRE DE PARIS (UK) LTD

Company number 02877433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
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
  • GBP 1,000
04 Nov 2015 CH01 Director's details changed for Ms Hayley Laura Sullivan on 30 April 2015