Advanced company searchLink opens in new window

PARIS SOLUTIONS LIMITED

Company number 03027980

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2018 DS01 Application to strike the company off the register
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
17 Jan 2017 SH20 Statement by Directors
17 Jan 2017 SH19 Statement of capital on 17 January 2017
  • GBP 2
17 Jan 2017 CAP-SS Solvency Statement dated 04/01/17
17 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
02 Dec 2016 SH20 Statement by Directors
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 400
02 Dec 2016 CAP-SS Solvency Statement dated 18/11/16
02 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,200
08 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,200
05 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Nov 2014 AD01 Registered office address changed from 1 Churchyard Cottages Alresford Hampshire SO24 9LU to 1 Churchyard Cottages Haig Road Alresford Hampshire SO24 9LU on 4 November 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,200
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Mrs Penelope Janice Claisse on 28 April 2012
07 Mar 2013 CH01 Director's details changed for Mr Michael Gordon Claisse on 28 April 2012
06 Mar 2013 CH03 Secretary's details changed for Mr Michael Gordon Claisse on 28 April 2012