Advanced company searchLink opens in new window

PARIS CONNECTIONS LIMITED

Company number 07090231

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)
18 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 18 October 2012
25 Oct 2011 600 Appointment of a voluntary liquidator
25 Oct 2011 4.20 Statement of affairs with form 4.19
25 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-19
26 Sep 2011 AD01 Registered office address changed from 4th Floor 21 Ganton Street London W1F 9BN United Kingdom on 26 September 2011
24 Feb 2011 TM01 Termination of appointment of Ileen Maisel as a director
24 Feb 2011 TM01 Termination of appointment of Mark Ordesky as a director
24 Feb 2011 TM01 Termination of appointment of Jane Fleming as a director
20 Jan 2011 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 20 January 2011
20 Jan 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 AP01 Appointment of Ms Ileen Marla Maisel as a director
10 Dec 2009 AP01 Appointment of Mark Lowell Ordesky as a director
10 Dec 2009 AP01 Appointment of Jane Harvey Fleming as a director
28 Nov 2009 NEWINC Incorporation