- Company Overview for LE PARISIEN RESTAURANT LIMITED (06016339)
- Filing history for LE PARISIEN RESTAURANT LIMITED (06016339)
- People for LE PARISIEN RESTAURANT LIMITED (06016339)
- More for LE PARISIEN RESTAURANT LIMITED (06016339)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2013 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 May 2012 | |
14 May 2012 | TM01 | Termination of appointment of Jeffrey Burlinson as a director on 14 May 2012 | |
14 May 2012 | AP01 | Appointment of Mr Philippe Jacques Louis Brillant as a director on 14 May 2012 | |
20 Dec 2011 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | CH03 | Secretary's details changed for Philippe Jacques Louis Brillant on 1 November 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | AD01 | Registered office address changed from Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX on 14 May 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Philippe Brillant as a director | |
30 Mar 2010 | AP01 | Appointment of Mr Jeffrey Burlinson as a director | |
25 Feb 2010 | CERTNM |
Company name changed brillant enterprises LIMITED\certificate issued on 25/02/10
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Philippe Brillant on 1 October 2009 | |
30 Dec 2009 | CH03 | Secretary's details changed for Mr Philippe Brillant on 1 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | 288a | Director appointed mr philippe jacques louis brillant | |
03 Jun 2009 | 288b | Appointment Terminated Director brona prendville | |
04 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |