- Company Overview for HELLO PARIS LIMITED (04613516)
- Filing history for HELLO PARIS LIMITED (04613516)
- People for HELLO PARIS LIMITED (04613516)
- Charges for HELLO PARIS LIMITED (04613516)
- Insolvency for HELLO PARIS LIMITED (04613516)
- More for HELLO PARIS LIMITED (04613516)
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) |
---|---|---|---|
15 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
12 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD04 | Register(s) moved to registered office address | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Fulvio Pasqualin on 30 November 2012 | |
17 Oct 2012 | CH01 | Director's details changed for Fulvio Pasqualin on 10 October 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
15 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2011 | AD02 | Register inspection address has been changed from Intec 2 Studios 4-5 Wade Road Basingstoke Hampshire RG24 8NE England | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jun 2010 | AD01 | Registered office address changed from Intec 2 Studios 4-5 Wade Road Basingstoke Hampshire RG24 8NE on 4 June 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Ms Laurence Michele Pruvost on 30 October 2009 | |
11 Jan 2010 | AD02 | Register inspection address has been changed | |
11 Jan 2010 | CH03 | Secretary's details changed for Laurence Michele Pruvost on 30 October 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 10/12/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2008 | 363a | Return made up to 10/12/07; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |