Advanced company searchLink opens in new window

PARADISE FOODS LIMITED

Company number 03002592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 2016 AD01 Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 30 June 2016
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
28 Jun 2016 4.70 Declaration of solvency
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,596,630.94
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Mar 2015 CH01 Director's details changed for Mark John Lane on 5 March 2015
28 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,596,630.94
20 Oct 2014 MR04 Satisfaction of charge 10 in full
20 Oct 2014 MR04 Satisfaction of charge 9 in full
20 Oct 2014 MR04 Satisfaction of charge 12 in full
20 Oct 2014 MR04 Satisfaction of charge 11 in full
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,596,630.94
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Gerard Vincent Magee on 28 October 2011
28 Oct 2011 AD04 Register(s) moved to registered office address
21 Oct 2011 CH03 Secretary's details changed for Mark John Lane on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Mark John Lane on 21 October 2011
21 Oct 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011