Advanced company searchLink opens in new window

LE PARISIEN RESTAURANT LIMITED

Company number 06016339

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-16
25 Feb 2010 CONNOT Change of name notice
16 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
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