- Company Overview for PARADISE INDUSTRIES LTD (07082141)
- Filing history for PARADISE INDUSTRIES LTD (07082141)
- People for PARADISE INDUSTRIES LTD (07082141)
- Charges for PARADISE INDUSTRIES LTD (07082141)
- More for PARADISE INDUSTRIES LTD (07082141)
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) |
---|---|---|---|
24 Mar 2018 | AP01 | Appointment of Mr Matthew Vincent O'mara as a director on 23 March 2018 | |
24 Mar 2018 | TM01 | Termination of appointment of Richard John Waterlow as a director on 7 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jul 2017 | AP01 | Appointment of Mr Matt Elek as a director on 24 July 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | CC04 | Statement of company's objects | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | TM01 | Termination of appointment of Lars Hemming Jorgensen as a director on 22 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
08 Sep 2015 | AD01 | Registered office address changed from Unit 9 the Glass House 49a Goldhawk Road London W12 8QP to 110-122 New North Place London EC2A 4JA on 8 September 2015 | |
23 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
23 Aug 2015 | TM02 | Termination of appointment of Ian Broughton as a secretary on 23 August 2015 | |
23 Aug 2015 | AP01 | Appointment of Mr Richard John Waterlow as a director on 23 August 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |