- Company Overview for PARIS SOLUTIONS LIMITED (03027980)
- Filing history for PARIS SOLUTIONS LIMITED (03027980)
- People for PARIS SOLUTIONS LIMITED (03027980)
- Charges for PARIS SOLUTIONS LIMITED (03027980)
- More for PARIS SOLUTIONS LIMITED (03027980)
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
|
|
17 Jan 2017 | CAP-SS | Solvency Statement dated 04/01/17 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Dec 2016 | CAP-SS | Solvency Statement dated 18/11/16 | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
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
|
|
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
|
|
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 |