Advanced company searchLink opens in new window

PARADISE INDUSTRIES LTD

Company number 07082141

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jul 2017 CC04 Statement of company's objects
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012