Advanced company searchLink opens in new window

PARADISE BARS LIMITED

Company number 06467140

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2015 4.68 Liquidators' statement of receipts and payments to 11 April 2015
08 May 2014 4.68 Liquidators' statement of receipts and payments to 11 April 2014
26 Apr 2013 4.68 Liquidators' statement of receipts and payments to 11 April 2013
20 Apr 2012 AD01 Registered office address changed from C/O William Power 1 Paradise Road Richmond Surrey TW9 1RX United Kingdom on 20 April 2012
19 Apr 2012 4.20 Statement of affairs with form 4.19
19 Apr 2012 600 Appointment of a voluntary liquidator
19 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
07 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for William George Power on 2 October 2009
09 Feb 2010 CH01 Director's details changed for Vivian James Maguire on 2 October 2009
05 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
02 Dec 2009 AD01 Registered office address changed from 19, Berkeley Street Mayfair London W1J 8ED on 2 December 2009
26 Jan 2009 363a Return made up to 08/01/09; full list of members
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Aug 2008 288a Director appointed vivian james maguire
25 Jul 2008 288b Appointment terminated director robert costello
08 Jan 2008 NEWINC Incorporation