PARIS 199 LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
22/06/2122 June 2021 | Previous accounting period shortened from 2021-03-31 to 2020-11-25 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-11-25 |
25/11/2025 November 2020 | Annual accounts for year ending 25 Nov 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/05/119 May 2011 | SAIL ADDRESS CREATED |
26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 88 NORTHERN ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3ER |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 88 NORTHERN ROAD COSHAM PORTSMOUTH P06 3ER |
19/07/0519 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
28/07/0428 July 2004 | NEW SECRETARY APPOINTED |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | SECRETARY RESIGNED |
28/07/0428 July 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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