- Company Overview for PARADISE KENSAL GREEN LIMITED (08601471)
- Filing history for PARADISE KENSAL GREEN LIMITED (08601471)
- People for PARADISE KENSAL GREEN LIMITED (08601471)
- More for PARADISE KENSAL GREEN LIMITED (08601471)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2016 | DS01 | Application to strike the company off the register | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 17 July 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | TM01 | Termination of appointment of Christopher John Hurd as a director on 8 July 2013 | |
21 Aug 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 August 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom on 18 June 2014 | |
13 Jan 2014 | AA01 | Current accounting period extended from 31 July 2014 to 30 November 2014 | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
08 Jul 2013 | NEWINC |
Incorporation
|