PARADIS DESIGN LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-03

View Document

19/07/2419 July 2024 Registered office address changed from 17a South Grove London N15 5QG England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-07-19

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of affairs

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/03/212 March 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092592540001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

04/07/184 July 2018 COMPANY NAME CHANGED SO LONDON FASHION LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED JOANNE JONES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 03/07/2018

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/12/1514 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company