COPY PARADISE LIMITED
Company Documents
Date | Description |
---|---|
27/12/2327 December 2023 | Final Gazette dissolved following liquidation |
27/12/2327 December 2023 | Final Gazette dissolved following liquidation |
27/09/2327 September 2023 | Return of final meeting in a creditors' voluntary winding up |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Appointment of a voluntary liquidator |
22/03/2322 March 2023 | Registered office address changed from 48 Chingford Road London E17 4PJ to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-03-22 |
22/03/2322 March 2023 | Statement of affairs |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
26/07/2126 July 2021 | Total exemption full accounts made up to 2019-10-31 |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
24/06/2124 June 2021 | Compulsory strike-off action has been suspended |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
10/11/1810 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
24/10/1724 October 2017 | DISS40 (DISS40(SOAD)) |
23/10/1723 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | FIRST GAZETTE |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | 31/10/15 TOTAL EXEMPTION FULL |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
11/10/1611 October 2016 | FIRST GAZETTE |
12/05/1612 May 2016 | 31/10/14 TOTAL EXEMPTION FULL |
22/02/1622 February 2016 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | COMPANY RESTORED ON 16/07/2015 |
16/07/1516 July 2015 | Annual return made up to 2 October 2014 with full list of shareholders |
12/05/1512 May 2015 | STRUCK OFF AND DISSOLVED |
27/01/1527 January 2015 | FIRST GAZETTE |
15/10/1415 October 2014 | DISS40 (DISS40(SOAD)) |
14/10/1414 October 2014 | 31/10/13 TOTAL EXEMPTION FULL |
07/10/147 October 2014 | FIRST GAZETTE |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SHEHZANA AKMAL / 01/10/2013 |
29/01/1429 January 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR APPOINTED MR AKMIL MATLOOB |
23/12/1223 December 2012 | REGISTERED OFFICE CHANGED ON 23/12/2012 FROM WALTHAM FOREST BUSINESS CENTRE SUITE 6, 5 BLACKHORSE LANE WALTHAMSTOW LONDON E17 6DS ENGLAND |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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