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

Paradise Limousines Limited

Documents

Total Documents36
Total Pages94

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off
10 April 2012Final Gazette dissolved via compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
27 December 2011First Gazette notice for compulsory strike-off
21 January 2011Compulsory strike-off action has been suspended
21 January 2011Compulsory strike-off action has been suspended
26 October 2010First Gazette notice for compulsory strike-off
26 October 2010First Gazette notice for compulsory strike-off
27 September 2009Total exemption small company accounts made up to 30 November 2008
27 September 2009Total exemption small company accounts made up to 30 November 2008
1 July 2009Return made up to 27/06/09; full list of members
1 July 2009Return made up to 27/06/09; full list of members
27 January 2009Appointment Terminated Secretary kanti patel
27 January 2009Appointment terminated secretary kanti patel
11 July 2008Return made up to 27/06/08; full list of members
11 July 2008Return made up to 27/06/08; full list of members
28 April 2008Total exemption small company accounts made up to 30 November 2007
28 April 2008Total exemption small company accounts made up to 30 November 2007
31 March 2008Secretary appointed kanti patel
31 March 2008Appointment Terminated Secretary catia violante
31 March 2008Appointment terminated secretary catia violante
31 March 2008Prev ext from 30/06/2007 to 30/11/2007
31 March 2008Prev ext from 30/06/2007 to 30/11/2007
31 March 2008Secretary appointed kanti patel
28 August 2007Registered office changed on 28/08/07 from: flat 148 ovalite court ovalite drive kings langley hertfordshire WD4 8GW
28 August 2007Registered office changed on 28/08/07 from: flat 148 ovalite court ovalite drive kings langley hertfordshire WD4 8GW
13 July 2007Registered office changed on 13/07/07 from: 36 chelsea road aylesbury HP19 7BG
13 July 2007Secretary's particulars changed
13 July 2007Registered office changed on 13/07/07 from: 36 chelsea road aylesbury HP19 7BG
13 July 2007Secretary's particulars changed
13 July 2007Director's particulars changed
13 July 2007Director's particulars changed
13 July 2007Return made up to 27/06/07; full list of members
13 July 2007Return made up to 27/06/07; full list of members
27 June 2006Incorporation
27 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing