Download leads from Nexok and grow your business. Find out more

Paris House Limited

Documents

Total Documents83
Total Pages344

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off
22 June 2010Final Gazette dissolved via compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
2 March 2009Return made up to 31/01/09; full list of members
2 March 2009Return made up to 31/01/09; full list of members
15 December 2008Total exemption full accounts made up to 31 January 2008
15 December 2008Total exemption full accounts made up to 31 January 2008
22 April 2008Return made up to 31/01/08; no change of members
22 April 2008Return made up to 31/01/08; no change of members
2 December 2007Total exemption full accounts made up to 31 January 2007
2 December 2007Total exemption full accounts made up to 31 January 2007
22 February 2007Return made up to 31/01/07; full list of members
22 February 2007Return made up to 31/01/07; full list of members
8 December 2006Total exemption full accounts made up to 31 January 2006
8 December 2006Total exemption full accounts made up to 31 January 2006
4 August 2006Return made up to 31/01/06; full list of members
4 August 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/06
7 December 2005Total exemption small company accounts made up to 31 January 2005
7 December 2005Total exemption small company accounts made up to 31 January 2005
9 February 2005Return made up to 31/01/05; full list of members
9 February 2005Return made up to 31/01/05; full list of members
4 November 2004Total exemption full accounts made up to 31 January 2004
4 November 2004Total exemption full accounts made up to 31 January 2004
29 January 2004Return made up to 31/01/04; full list of members
29 January 2004Return made up to 31/01/04; full list of members
7 November 2003Total exemption full accounts made up to 31 January 2003
7 November 2003Total exemption full accounts made up to 31 January 2003
25 January 2003Return made up to 31/01/03; full list of members
25 January 2003Return made up to 31/01/03; full list of members
13 December 2002Total exemption full accounts made up to 31 January 2002
13 December 2002Total exemption full accounts made up to 31 January 2002
1 March 2002Return made up to 31/01/02; full list of members
1 March 2002Return made up to 31/01/02; full list of members
4 December 2001Total exemption full accounts made up to 31 January 2001
4 December 2001Total exemption full accounts made up to 31 January 2001
28 March 2001Return made up to 31/01/01; full list of members
28 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 December 2000Full accounts made up to 31 January 2000
13 December 2000Full accounts made up to 31 January 2000
18 May 2000Amended accounts made up to 31 January 1999
18 May 2000Amended accounts made up to 31 January 1999
25 February 2000Return made up to 31/01/00; full list of members
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 1999Full accounts made up to 31 January 1999
7 December 1999Full accounts made up to 31 January 1999
25 August 1999Director resigned
25 August 1999Director resigned
17 March 1999New director appointed
17 March 1999New director appointed
11 February 1999Return made up to 31/01/99; full list of members
11 February 1999Return made up to 31/01/99; full list of members
11 December 1998Full accounts made up to 31 January 1998
11 December 1998Full accounts made up to 31 January 1998
6 October 1998New secretary appointed
6 October 1998Secretary resigned;director resigned
6 October 1998Registered office changed on 06/10/98 from: 78 turnmill avenue springfield milton keynes MK6 3JW
6 October 1998Secretary resigned;director resigned
6 October 1998Registered office changed on 06/10/98 from: 78 turnmill avenue springfield milton keynes MK6 3JW
6 October 1998New secretary appointed
30 April 1998Return made up to 31/01/98; full list of members
30 April 1998New secretary appointed
30 April 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/04/98
30 April 1998New secretary appointed
29 June 1997New director appointed
29 June 1997New director appointed
19 June 1997Company name changed cinema equipment LIMITED\certificate issued on 20/06/97
19 June 1997Company name changed cinema equipment LIMITED\certificate issued on 20/06/97
30 April 1997New director appointed
30 April 1997New director appointed
30 April 1997New director appointed
30 April 1997New director appointed
6 February 1997Director resigned
6 February 1997Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT
6 February 1997Director resigned
6 February 1997New secretary appointed
6 February 1997New director appointed
6 February 1997New secretary appointed
6 February 1997Secretary resigned
6 February 1997Secretary resigned
6 February 1997Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT
6 February 1997New director appointed
31 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing