- Company Overview for PARADISE BARS LIMITED (06467140)
- Filing history for PARADISE BARS LIMITED (06467140)
- People for PARADISE BARS LIMITED (06467140)
- Charges for PARADISE BARS LIMITED (06467140)
- Insolvency for PARADISE BARS LIMITED (06467140)
- More for PARADISE BARS LIMITED (06467140)
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
|
|
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
|
|
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 |