Advanced company searchLink opens in new window

PARA DANCE UK LTD

Company number 05875014

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)
10 Jul 2017 TM01 Termination of appointment of Christine Joy Kimmons as a director on 30 May 2017
26 Jun 2017 CC04 Statement of company's objects
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Feb 2017 AP01 Appointment of Mrs Christine Joy Kimmons as a director on 6 February 2017
17 Feb 2017 AP01 Appointment of Dr Steve Brain as a director on 6 February 2017
17 Feb 2017 AP01 Appointment of Miss Roberta Beaton as a director on 4 February 2017
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Fred Chak as a director on 23 August 2016
09 Apr 2016 AA Micro company accounts made up to 31 July 2015
10 Nov 2015 AP01 Appointment of Mr Timothy Palmer as a director on 27 March 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 no member list
24 Aug 2015 TM01 Termination of appointment of Dhiraj Jagjivandas Kataria as a director on 7 August 2015
24 Aug 2015 TM01 Termination of appointment of Charlene Low as a director on 7 August 2015
19 Mar 2015 AA Micro company accounts made up to 31 July 2014
12 Dec 2014 AP01 Appointment of Mr Dhiraj Jagjivandas Kataria as a director on 13 October 2014
12 Dec 2014 AP01 Appointment of Mrs Charlene Low as a director on 5 May 2013
12 Dec 2014 AP01 Appointment of Mr Fred Chak as a director on 15 October 2014
19 Sep 2014 AR01 Annual return made up to 24 August 2014 no member list
19 Sep 2014 TM01 Termination of appointment of Linda Ruth Wilson as a director on 30 September 2013
20 May 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Oct 2013 AR01 Annual return made up to 24 August 2013 no member list
03 Oct 2013 TM01 Termination of appointment of Nigel Cummings as a director
03 Oct 2013 AP01 Appointment of Mr Patrick Reginald Mcgeough as a director
03 Oct 2013 TM02 Termination of appointment of Linda Mcgeough as a secretary
25 Jul 2013 AD01 Registered office address changed from 91-93 Winner Street Paignton Devon TQ3 3BW United Kingdom on 25 July 2013