Advanced company searchLink opens in new window

PARIS CONSULTANCY LIMITED

Company number 04700420

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2010 AR01 Annual return made up to 18 March 2010
Statement of capital on 2010-09-02
  • GBP 1
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 18/03/09; full list of members
24 Mar 2009 288c Secretary's Change of Particulars / aim advance LTD / 24/03/2009 / HouseName/Number was: , now: suite 6 3RD floor grosvenor house; Street was: foframe house, now: 1 high street; Post Town was: hendon, now: edgware; Region was: london, now: middlesex; Post Code was: NW4 2EF, now: HA8 7TA
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Oct 2008 287 Registered office changed on 28/10/2008 from 6 sterling court 55 grand drive london SW20 9DR
28 Oct 2008 288c Director's Change of Particulars / roger white / 03/10/2008 / HouseName/Number was: , now: 11; Street was: 6 sterling court, now: beech close; Area was: 55 grand drive, now: hersham; Post Town was: london, now: walton on thames; Region was: , now: surrey; Post Code was: SW20 9DR, now: KT12 5RG
07 Aug 2008 363s Return made up to 18/03/08; no change of members
07 Aug 2008 288a Secretary appointed aim advance LTD
07 Aug 2008 288b Appointment Terminated Secretary aim accounting for it LTD
10 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Apr 2007 363a Return made up to 18/03/07; full list of members
03 Jan 2007 287 Registered office changed on 03/01/07 from: 6 sterling court 55 grand drive raynes park london SW20 9DR
13 Dec 2006 287 Registered office changed on 13/12/06 from: 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
10 Nov 2006 287 Registered office changed on 10/11/06 from: 6 sterling court 55 grand drive london SW20 9DR
21 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Jun 2006 287 Registered office changed on 02/06/06 from: 6 sterling court 55 grand drive london SW20 9DR