- Company Overview for PARADISE BOURNEMOUTH LIMITED (06396603)
- Filing history for PARADISE BOURNEMOUTH LIMITED (06396603)
- People for PARADISE BOURNEMOUTH LIMITED (06396603)
- More for PARADISE BOURNEMOUTH LIMITED (06396603)
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) |
---|---|---|---|
09 Jan 2015 | TM02 | Termination of appointment of Nigel Patrick Pigott as a secretary on 9 January 2015 | |
04 Nov 2014 | AD01 | Registered office address changed from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 November 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 11 October 2014
Statement of capital on 2014-10-22
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 22 July 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
23 Dec 2011 | AD01 | Registered office address changed from 23a Worthington Crescent Poole Dorset BH14 8BW United Kingdom on 23 December 2011 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Wayne Macgowan on 1 January 2010 | |
22 Mar 2010 | CH03 | Secretary's details changed for Mr Nigel Patrick Pigott on 1 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Robert Trevor Kiddell on 1 January 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from 95a Parkwood Road, Southbourne Bournemouth Dorset BH5 2BT on 22 March 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2009 | 288a | Director appointed wayne macgowan | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |