Advanced company searchLink opens in new window

PARADOR PRODUCTIONS LTD

Company number 09082735

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)
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2019 AD01 Registered office address changed from Flat 1 32 Grafton Road London W3 6PB United Kingdom to The Stables Moneys Farm Bottle Lane Mattingley RG27 8LJ on 7 October 2019
07 Oct 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 CH01 Director's details changed for Mr John Bonny on 4 June 2018
21 Jun 2018 AD01 Registered office address changed from 20 Tonsley Hill London SW18 1BB to Flat 1 32 Grafton Road London W3 6PB on 21 June 2018
21 Jun 2018 PSC01 Notification of John Richard Bonny as a person with significant control on 6 April 2016
15 Mar 2018 CS01 Confirmation statement made on 12 June 2017 with updates
15 Mar 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2018 RT01 Administrative restoration application
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off