PARADISE PROPERTIES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Progress report in a winding up by the court

View Document

29/12/2329 December 2023 Progress report in a winding up by the court

View Document

20/12/2220 December 2022 Progress report in a winding up by the court

View Document

14/12/2114 December 2021 Progress report in a winding up by the court

View Document

11/01/1911 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009314,00009419

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 275 ABBEYDALE ROAD WEMBLEY HA0 1TW ENGLAND

View Document

28/11/1828 November 2018 ORDER OF COURT TO WIND UP

View Document

13/11/1813 November 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDER RAJ BHASIN / 05/11/2018

View Document

12/11/1812 November 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/10/1825 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031066660015

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031066660017

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031066660014

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031066660016

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 131 KINGS ROAD LONDON SW3 4PW ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITENDER RAJ BHASIN

View Document

19/10/1719 October 2017 CESSATION OF MARGUERITE LESLEY BHASIN AS A PSC

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE BHASIN

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 275 ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031066660017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/10/1511 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR JITENDER RAJ BHASIN

View Document

27/10/1427 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031066660016

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031066660014

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031066660015

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGUERITE LESLEY BHASIN / 22/05/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JITENDER RAJ BHASIN / 22/05/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

01/11/121 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 275 ABBEYDALE ROAD PARK ROYAL LONDON UK HA0 1TW UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 2 CHASE ROAD LONDON NW10 6HZ

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JITENDER BHASIN

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 01/07/04

View Document

14/07/0414 July 2004 £ NC 1000/100000 01/07/04

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99

View Document

29/01/9929 January 1999 ALTER MEM AND ARTS 15/01/99

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 984 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RL

View Document

22/07/9822 July 1998 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/06/979 June 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/96

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 140 SLOANE STREET LONDON SW1X 9AY

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 REGISTERED OFFICE CHANGED ON 29/09/95 FROM: SUITE 11996 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/09/9526 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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