- Company Overview for PETIT PARIS LIMITED (04678810)
- Filing history for PETIT PARIS LIMITED (04678810)
- People for PETIT PARIS LIMITED (04678810)
- Charges for PETIT PARIS LIMITED (04678810)
- Insolvency for PETIT PARIS LIMITED (04678810)
- Registers for PETIT PARIS LIMITED (04678810)
- More for PETIT PARIS LIMITED (04678810)
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) |
---|---|---|---|
23 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2024 | |
15 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 January 2023 | |
15 Jul 2022 | AD01 | Registered office address changed from 2 Kings Walk Nottingham NG1 2AE England to 67 Grosvenor Street Mayfair London W1K 3JN on 15 July 2022 | |
15 Jul 2022 | LIQ02 | Statement of affairs | |
15 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2022 | AA | Micro company accounts made up to 31 March 2020 | |
07 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
18 Jun 2019 | AD03 | Register(s) moved to registered inspection location St Georges House St. Georges Way Leicester LE1 1SH | |
17 Jun 2019 | AD02 | Register inspection address has been changed to St Georges House St. Georges Way Leicester LE1 1SH | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
20 May 2019 | AD01 | Registered office address changed from 6th Floor St Georges House St Georges Way Leicester LE1 1SH United Kingdom to 2 Kings Walk Nottingham NG1 2AE on 20 May 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Antony Kenneth Crossman as a director on 7 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of David Fuher as a director on 7 March 2019 |