Advanced company searchLink opens in new window

PETIT PARIS LIMITED

Company number 04678810

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
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