Total Documents | 232 |
---|
Total Pages | 1,295 |
---|
22 April 2020 | Final Gazette dissolved following liquidation |
---|---|
22 January 2020 | Return of final meeting in a members' voluntary winding up |
1 October 2019 | Declaration of solvency |
1 October 2019 | Resolutions
|
1 October 2019 | Appointment of a voluntary liquidator |
6 September 2019 | Termination of appointment of Aldo Pichelli as a director on 30 August 2019 |
6 September 2019 | Termination of appointment of Robert Mehrabian as a director on 30 August 2019 |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates |
13 February 2019 | Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 |
18 January 2019 | Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
10 September 2018 | Termination of appointment of Thomas Henry Reslewic as a director on 7 September 2018 |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 |
17 November 2017 | Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 |
17 November 2017 | Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 |
3 October 2017 | Full accounts made up to 31 December 2016 |
3 October 2017 | Full accounts made up to 31 December 2016 |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 |
30 August 2017 | Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 |
4 May 2017 | Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 |
3 May 2017 | Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 |
3 May 2017 | Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 |
6 October 2016 | Full accounts made up to 31 December 2015 |
6 October 2016 | Full accounts made up to 31 December 2015 |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
2 June 2016 | Appointment of Thomas Henry Reslewic as a director on 10 May 2016 |
2 June 2016 | Appointment of Thomas Henry Reslewic as a director on 10 May 2016 |
24 November 2015 | Auditor's resignation |
24 November 2015 | Auditor's resignation |
23 November 2015 | Auditor's resignation |
23 November 2015 | Auditor's resignation |
8 October 2015 | Full accounts made up to 31 December 2014 |
8 October 2015 | Full accounts made up to 31 December 2014 |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 September 2014 | Full accounts made up to 31 December 2013 |
17 September 2014 | Full accounts made up to 31 December 2013 |
24 June 2014 | Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 |
24 June 2014 | Secretary's details changed for Harry Thomas Barnshaw on 20 December 2013 |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Full accounts made up to 31 December 2012 |
12 July 2013 | Full accounts made up to 31 December 2012 |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders |
11 September 2012 | Full accounts made up to 31 December 2011 |
11 September 2012 | Full accounts made up to 31 December 2011 |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders |
6 October 2011 | Full accounts made up to 31 December 2010 |
6 October 2011 | Full accounts made up to 31 December 2010 |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders |
29 June 2011 | Register inspection address has been changed |
29 June 2011 | Register inspection address has been changed |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 |
2 November 2010 | Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
1 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 |
27 August 2010 | Termination of appointment of Ian Brodie as a director |
27 August 2010 | Full accounts made up to 31 March 2010 |
27 August 2010 | Full accounts made up to 31 March 2010 |
27 August 2010 | Termination of appointment of Ian Brodie as a director |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary |
23 August 2010 | Termination of appointment of John Restivo as a director |
23 August 2010 | Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Change of name notice |
23 August 2010 | Termination of appointment of John Restivo as a director |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director |
23 August 2010 | Appointment of Aldo Pichelli as a director |
23 August 2010 | Appointment of Aldo Pichelli as a director |
23 August 2010 | Appointment of Robert Mehrabian as a director |
23 August 2010 | Termination of appointment of Kevin Edwards as a director |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary |
23 August 2010 | Appointment of Harry Thomas Barnshaw as a director |
23 August 2010 | Change of name notice |
23 August 2010 | Appointment of Robert Mehrabian as a director |
23 August 2010 | Termination of appointment of Kevin Edwards as a secretary |
23 August 2010 | Company name changed paradise datacom LIMITED\certificate issued on 23/08/10
|
23 August 2010 | Appointment of Harry Thomas Barnshaw as a secretary |
23 August 2010 | Termination of appointment of Kevin Edwards as a director |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders |
27 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders |
26 July 2010 | Director's details changed for John Michael Restivo on 12 June 2010 |
26 July 2010 | Director's details changed for John Michael Restivo on 12 June 2010 |
30 July 2009 | Full accounts made up to 31 March 2009 |
30 July 2009 | Full accounts made up to 31 March 2009 |
1 July 2009 | Return made up to 12/06/09; full list of members |
1 July 2009 | Return made up to 12/06/09; full list of members |
14 August 2008 | Full accounts made up to 31 March 2008 |
14 August 2008 | Full accounts made up to 31 March 2008 |
27 June 2008 | Return made up to 12/06/08; full list of members |
27 June 2008 | Return made up to 12/06/08; full list of members |
30 August 2007 | Auditor's resignation |
30 August 2007 | Auditor's resignation |
22 August 2007 | Full accounts made up to 31 March 2007 |
22 August 2007 | Full accounts made up to 31 March 2007 |
18 June 2007 | Return made up to 12/06/07; full list of members |
18 June 2007 | Return made up to 12/06/07; full list of members |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
10 April 2007 | Director resigned |
10 April 2007 | Director resigned |
18 September 2006 | Director resigned |
18 September 2006 | Director resigned |
12 September 2006 | Full accounts made up to 31 March 2006 |
12 September 2006 | Full accounts made up to 31 March 2006 |
4 July 2006 | Return made up to 12/06/06; full list of members |
4 July 2006 | Return made up to 12/06/06; full list of members |
26 January 2006 | Full accounts made up to 31 March 2005 |
26 January 2006 | Full accounts made up to 31 March 2005 |
14 July 2005 | Return made up to 12/06/05; full list of members
|
14 July 2005 | Return made up to 12/06/05; full list of members
|
8 July 2005 | Director's particulars changed |
8 July 2005 | Director's particulars changed |
7 June 2005 | Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX |
7 June 2005 | Registered office changed on 07/06/05 from: 266 lewisham high street london SE13 6JX |
20 May 2005 | Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR |
20 May 2005 | Registered office changed on 20/05/05 from: p o box 25 south marston park swindon wiltshire SN3 4TR |
5 April 2005 | New director appointed |
5 April 2005 | New director appointed |
24 February 2005 | Director resigned |
24 February 2005 | Director resigned |
23 August 2004 | Full accounts made up to 31 March 2004 |
23 August 2004 | Full accounts made up to 31 March 2004 |
28 June 2004 | New director appointed |
28 June 2004 | New director appointed |
23 June 2004 | Return made up to 12/06/04; full list of members |
23 June 2004 | Return made up to 12/06/04; full list of members |
8 April 2004 | Director resigned |
8 April 2004 | Director resigned |
9 September 2003 | Full accounts made up to 31 March 2003 |
9 September 2003 | Full accounts made up to 31 March 2003 |
7 July 2003 | Return made up to 12/06/03; full list of members |
7 July 2003 | Return made up to 12/06/03; full list of members |
8 January 2003 | Full accounts made up to 31 March 2002 |
8 January 2003 | Full accounts made up to 31 March 2002 |
25 June 2002 | Return made up to 12/06/02; full list of members
|
25 June 2002 | Return made up to 12/06/02; full list of members
|
10 January 2002 | Full accounts made up to 31 March 2001 |
10 January 2002 | Full accounts made up to 31 March 2001 |
25 July 2001 | New director appointed |
25 July 2001 | New director appointed |
13 July 2001 | New secretary appointed |
13 July 2001 | New secretary appointed |
6 July 2001 | Secretary resigned;director resigned |
6 July 2001 | Secretary resigned;director resigned |
21 June 2001 | Return made up to 12/06/01; full list of members |
21 June 2001 | Return made up to 12/06/01; full list of members |
14 June 2001 | Particulars of mortgage/charge |
14 June 2001 | Particulars of mortgage/charge |
10 April 2001 | New director appointed |
10 April 2001 | New director appointed |
10 April 2001 | New secretary appointed;new director appointed |
10 April 2001 | New director appointed |
10 April 2001 | New director appointed |
10 April 2001 | New secretary appointed;new director appointed |
30 March 2001 | Secretary resigned |
30 March 2001 | Secretary resigned |
22 March 2001 | Particulars of mortgage/charge |
22 March 2001 | Particulars of mortgage/charge |
19 March 2001 | Declaration of assistance for shares acquisition |
19 March 2001 | Resolutions
|
19 March 2001 | Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX |
19 March 2001 | Registered office changed on 19/03/01 from: tower business park tiptree essex CO5 0LX |
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
19 March 2001 | Director resigned |
19 March 2001 | Declaration of assistance for shares acquisition |
19 March 2001 | Director resigned |
19 March 2001 | Resolutions
|
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 |
13 March 2001 | Particulars of mortgage/charge |
13 March 2001 | Particulars of mortgage/charge |
20 January 2001 | Full accounts made up to 30 April 2000 |
20 January 2001 | Full accounts made up to 30 April 2000 |
1 December 2000 | New director appointed |
1 December 2000 | New director appointed |
12 June 2000 | Return made up to 12/06/00; full list of members |
12 June 2000 | Return made up to 12/06/00; full list of members |
10 January 2000 | New secretary appointed |
10 January 2000 | New secretary appointed |
17 December 1999 | Secretary resigned |
17 December 1999 | Secretary resigned |
9 August 1999 | Accounts for a small company made up to 30 April 1999 |
9 August 1999 | Accounts for a small company made up to 30 April 1999 |
29 June 1999 | Return made up to 12/06/99; full list of members |
29 June 1999 | Return made up to 12/06/99; full list of members |
7 September 1998 | Accounts for a small company made up to 30 April 1998 |
7 September 1998 | Accounts for a small company made up to 30 April 1998 |
24 June 1998 | Return made up to 12/06/98; no change of members |
24 June 1998 | Return made up to 12/06/98; no change of members |
29 August 1997 | Accounts for a small company made up to 30 April 1997 |
29 August 1997 | Accounts for a small company made up to 30 April 1997 |
25 June 1997 | Return made up to 12/06/97; no change of members |
25 June 1997 | Return made up to 12/06/97; no change of members |
25 March 1997 | Particulars of mortgage/charge |
25 March 1997 | Particulars of mortgage/charge |
19 March 1997 | Director resigned |
19 March 1997 | Director resigned |
26 November 1996 | Accounts for a small company made up to 30 April 1996 |
26 November 1996 | Accounts for a small company made up to 30 April 1996 |
20 June 1996 | Return made up to 12/06/96; full list of members
|
20 June 1996 | Return made up to 12/06/96; full list of members
|
23 April 1996 | New director appointed |
23 April 1996 | New director appointed |
21 September 1995 | Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU |
21 September 1995 | Registered office changed on 21/09/95 from: white horse lane witham essex CM8 2BU |
21 August 1995 | Accounts for a small company made up to 30 April 1995 |
21 August 1995 | Accounts for a small company made up to 30 April 1995 |
3 August 1995 | Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 |
3 August 1995 | Ad 01/05/95--------- £ si 59999@1=59999 £ ic 1/60000 |
30 June 1995 | Return made up to 30/04/95; no change of members |
30 June 1995 | Return made up to 30/04/95; no change of members |
16 May 1995 | Secretary resigned;new secretary appointed |
16 May 1995 | Secretary resigned;new secretary appointed |
19 April 1995 | New director appointed |
19 April 1995 | New director appointed |
22 June 1993 | Incorporation |
22 June 1993 | Incorporation |