Advanced company searchLink opens in new window

AJ PARIS LIMITED

Company number 07057646

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)
21 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 21 February 2022
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
14 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 14 December 2020
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-18
28 Apr 2020 600 Appointment of a voluntary liquidator
28 Apr 2020 LIQ01 Declaration of solvency
23 Apr 2020 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 23 April 2020
02 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 October 2017
16 Jan 2018 PSC04 Change of details for Mr Antoine Olivier Janvier as a person with significant control on 11 January 2018
15 Jan 2018 CH01 Director's details changed for Mrs Tiphaine Alexa Martine Janvier on 11 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Antoine Olivier Janvier on 11 January 2018
15 Jan 2018 PSC04 Change of details for Mrs Tiphaine Alexa Martine Janvier as a person with significant control on 11 January 2018
15 Jan 2018 PSC04 Change of details for Mr Antoine Olivier Janvier as a person with significant control on 11 January 2018
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
08 Nov 2017 PSC01 Notification of Tiphaine Alexa Martine Janvier as a person with significant control on 1 March 2017
13 Jun 2017 AP01 Appointment of Mrs Tiphaine Alexa Martine Janvier as a director on 9 June 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 2
13 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014