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

Parador Interiors (Scotland) Limited

Documents

Total Documents65
Total Pages266

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off
9 May 2017Final Gazette dissolved via voluntary strike-off
21 February 2017First Gazette notice for voluntary strike-off
21 February 2017First Gazette notice for voluntary strike-off
13 February 2017Application to strike the company off the register
13 February 2017Application to strike the company off the register
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
14 January 2016Total exemption small company accounts made up to 31 May 2015
14 January 2016Total exemption small company accounts made up to 31 May 2015
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
3 March 2014Total exemption small company accounts made up to 31 May 2013
3 March 2014Total exemption small company accounts made up to 31 May 2013
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
12 February 2013Total exemption small company accounts made up to 31 May 2012
12 February 2013Total exemption small company accounts made up to 31 May 2012
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 31 May 2011
14 December 2011Total exemption small company accounts made up to 31 May 2011
27 September 2011Compulsory strike-off action has been discontinued
27 September 2011Compulsory strike-off action has been discontinued
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders
26 September 2011Annual return made up to 31 May 2011 with a full list of shareholders
23 September 2011First Gazette notice for compulsory strike-off
23 September 2011First Gazette notice for compulsory strike-off
10 December 2010Total exemption small company accounts made up to 31 May 2010
10 December 2010Total exemption small company accounts made up to 31 May 2010
8 December 2010Termination of appointment of Gunter Herrmann as a director
8 December 2010Termination of appointment of Gunter Herrmann as a director
12 November 2010Registered office address changed from 4 Holdings Tealing Dundee DD4 0PZ Scotland on 12 November 2010
12 November 2010Director's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Director's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Registered office address changed from 30 West Hemming Street Letham by Forfar DD8 2PU on 12 November 2010
12 November 2010Director's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Registered office address changed from 4 Holdings Tealing Dundee DD4 0PZ Scotland on 12 November 2010
12 November 2010Secretary's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Director's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Secretary's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Secretary's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Secretary's details changed for Miss Allison Archer on 12 November 2010
12 November 2010Registered office address changed from 30 West Hemming Street Letham by Forfar DD8 2PU on 12 November 2010
17 June 2010Director's details changed for Mr Gunter Harald Herrmann on 1 October 2009
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Mr Gunter Harald Herrmann on 1 October 2009
17 June 2010Director's details changed for Mr Gunter Harald Herrmann on 1 October 2009
2 December 2009Total exemption small company accounts made up to 31 May 2009
2 December 2009Total exemption small company accounts made up to 31 May 2009
5 June 2009Return made up to 31/05/09; full list of members
5 June 2009Return made up to 31/05/09; full list of members
5 May 2009Total exemption small company accounts made up to 31 May 2008
5 May 2009Total exemption small company accounts made up to 31 May 2008
9 January 2009Return made up to 31/05/08; full list of members
9 January 2009Return made up to 31/05/08; full list of members
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
31 May 2007Incorporation
31 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing