PARADISE ACCOMODATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-04-30 |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
06/04/246 April 2024 | Total exemption full accounts made up to 2023-04-30 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
17/11/2317 November 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2023-11-17 |
27/10/2327 October 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-10-27 |
15/09/2315 September 2023 | Registered office address changed from 64 Dunsmure Road London N16 5PR England to 128 City Road London EC1V 2NX on 2023-09-15 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
30/05/2330 May 2023 | Cessation of Daniela Eni as a person with significant control on 2023-05-16 |
30/05/2330 May 2023 | Change of details for Mr Zef Rrucaj as a person with significant control on 2023-05-16 |
30/05/2330 May 2023 | Director's details changed for Mrs Daniela Eni on 2023-05-23 |
30/05/2330 May 2023 | Director's details changed for Mr Zef Rrucaj on 2023-05-23 |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
02/08/192 August 2019 | COMPANY NAME CHANGED BEST DEAL B&B LIMITED CERTIFICATE ISSUED ON 02/08/19 |
06/07/196 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 7 ALBION PARADE LONDON N16 9LD UNITED KINGDOM |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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