- Company Overview for PARADISE FOODS LIMITED (03002592)
- Filing history for PARADISE FOODS LIMITED (03002592)
- People for PARADISE FOODS LIMITED (03002592)
- Charges for PARADISE FOODS LIMITED (03002592)
- Insolvency for PARADISE FOODS LIMITED (03002592)
- More for PARADISE FOODS LIMITED (03002592)
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) |
---|---|---|---|
05 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jun 2016 | AD01 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016 | |
28 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | 4.70 | Declaration of solvency | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | CH01 | Director's details changed for Mark John Lane on 5 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
20 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
20 Oct 2014 | MR04 | Satisfaction of charge 9 in full | |
20 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
20 Oct 2014 | MR04 | Satisfaction of charge 11 in full | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Gerard Vincent Magee on 28 October 2011 | |
28 Oct 2011 | AD04 | Register(s) moved to registered office address | |
21 Oct 2011 | CH03 | Secretary's details changed for Mark John Lane on 21 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mark John Lane on 21 October 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 |