- Company Overview for PARADISE PROPERTIES LIMITED (03106666)
- Filing history for PARADISE PROPERTIES LIMITED (03106666)
- People for PARADISE PROPERTIES LIMITED (03106666)
- Charges for PARADISE PROPERTIES LIMITED (03106666)
- Insolvency for PARADISE PROPERTIES LIMITED (03106666)
- Registers for PARADISE PROPERTIES LIMITED (03106666)
- More for PARADISE PROPERTIES LIMITED (03106666)
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) |
---|---|---|---|
13 Jan 2025 | WU07 | Progress report in a winding up by the court | |
29 Dec 2023 | WU07 | Progress report in a winding up by the court | |
20 Dec 2022 | WU07 | Progress report in a winding up by the court | |
14 Dec 2021 | WU07 | Progress report in a winding up by the court | |
15 Dec 2020 | WU07 | Progress report in a winding up by the court | |
06 Dec 2019 | WU07 | Progress report in a winding up by the court | |
11 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Dec 2018 | WU04 | Appointment of a liquidator | |
06 Dec 2018 | AD01 | Registered office address changed from 275 Abbeydale Road Wembley HA0 1TW England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 December 2018 | |
28 Nov 2018 | COCOMP | Order of court to wind up | |
13 Nov 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
12 Nov 2018 | CH01 | Director's details changed for Mr Jitender Raj Bhasin on 5 November 2018 | |
12 Nov 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | MR04 | Satisfaction of charge 031066660014 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 031066660017 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 031066660015 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2018 | MR04 | Satisfaction of charge 031066660016 in full | |
07 Jun 2018 | AD01 | Registered office address changed from 131 Kings Road London SW3 4PW England to 275 Abbeydale Road Wembley HA0 1TW on 7 June 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |