Advanced company searchLink opens in new window

PARIS DAKAR FILMS LIMITED

Company number 08647800

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 TM01 Termination of appointment of Michael Lionello Cowan as a director on 13 December 2017
29 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2017 PSC02 Notification of Palm Tree Delta Limited as a person with significant control on 15 January 2017
27 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Apr 2016 AA Total exemption small company accounts made up to 31 August 2014
09 Mar 2016 AD01 Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW England to April Cottage School Road Nomansland Salisbury SP5 2BY on 9 March 2016
01 Mar 2016 TM01 Termination of appointment of Jason Piette as a director on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr Michael Lionello Cowan as a director on 1 March 2016
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
07 Oct 2015 AD01 Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 TM01 Termination of appointment of Steven Clifford Wilkinson as a director on 1 July 2015
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 TM01 Termination of appointment of Michael Lionello Cowan as a director on 31 October 2014
29 Oct 2014 AP01 Appointment of Mr Jason Piette as a director on 29 October 2014
14 Oct 2014 AP01 Appointment of Steven Clifford Wilkinson as a director on 11 August 2014