PARADIS DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered 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 |
24/07/2524 July 2025 New | Liquidators' statement of receipts and payments to 2025-07-03 |
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 |
16/07/2416 July 2024 | Appointment of a voluntary liquidator |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Statement of affairs |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Total exemption full accounts made up to 2021-10-31 |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
02/03/212 March 2021 | 31/10/19 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES |
19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092592540001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
04/07/184 July 2018 | COMPANY NAME CHANGED SO LONDON FASHION LIMITED CERTIFICATE ISSUED ON 04/07/18 |
03/07/183 July 2018 | DIRECTOR APPOINTED JOANNE JONES |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JONES / 03/07/2018 |
02/07/182 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 100 |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
14/12/1514 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARADIS DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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