- Company Overview for CITY OF PARIS LIMITED (08613286)
- Filing history for CITY OF PARIS LIMITED (08613286)
- People for CITY OF PARIS LIMITED (08613286)
- More for CITY OF PARIS LIMITED (08613286)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jun 2022 | PSC01 | Notification of Tazul Islam as a person with significant control on 23 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Sajul Islam as a person with significant control on 23 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Sajul Islam as a director on 23 June 2022 | |
23 Jun 2022 | AP01 | Appointment of Mr Tazul Islam as a director on 23 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
23 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 74 Bonner Street Bethnal Green London E2 0QP on 15 December 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
28 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Sajul Islam on 17 February 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2020 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates |