Paris House Restaurant LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CONSTAT SEVENTEEN LIMITED
Company type Private Limited Company , Liquidation Company Number 01639353 Record last updated Monday, January 25, 2016 9:00:06 AM UTC Official Address Airport House Purley Way Croydon Surrey Cr00xz Waddon There are 729 companies registered at this street
Postal Code CR00XZ Sector Licenced restaurants
Visits Document Type Publication date Download link Registry Mar 6, 2015 Liquidator's progress report Registry Jan 9, 2014 Change of registered office address Registry Jan 8, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Jan 8, 2014 Statement of company's affairs Registry Jan 8, 2014 Extraordinary resolution in creditors, voluntary liquidation Registry Jun 25, 2013 Annual return Registry Jun 25, 2013 Change of particulars for director Registry Apr 22, 2013 Change of registered office address Registry Aug 21, 2012 Resignation of one Secretary Registry Aug 21, 2012 Resignation of one Director Financials Aug 8, 2012 Annual accounts Registry Aug 6, 2012 Resignation of one Director (a man) Registry Jun 21, 2012 Annual return Registry May 14, 2012 Change of particulars for secretary Registry May 14, 2012 Change of particulars for director Registry Mar 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 1639... Registry Feb 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 22, 2011 Annual accounts Registry Jun 24, 2011 Annual return Registry Feb 8, 2011 Change of particulars for secretary Registry Feb 8, 2011 Change of particulars for director Registry Nov 8, 2010 Change of particulars for director 1639... Registry Jul 9, 2010 Annual return Registry May 10, 2010 Appointment of a man as Secretary Registry May 10, 2010 Resignation of one Secretary Registry May 6, 2010 Appointment of a man as Secretary Registry May 5, 2010 Resignation of one Owner/Business and one Secretary (a man) Registry Mar 1, 2010 Resignation of one Director Registry Feb 25, 2010 Change of particulars for director Registry Feb 24, 2010 Change of registered office address Registry Feb 24, 2010 Appointment of a man as Director Registry Feb 18, 2010 Change of accounting reference date Registry Feb 17, 2010 Appointment of a man as Director Financials Feb 5, 2010 Annual accounts Registry Jan 22, 2010 Two appointments: 2 men Registry Jan 21, 2010 Change of name certificate Registry Jan 21, 2010 Notice of change of name nm01 - resolution Registry Jan 21, 2010 Company name change Registry Jan 6, 2010 Particulars of a mortgage or charge Registry Aug 10, 2009 Annual return Registry Aug 1, 2009 Resignation of one Chef De Cuisine and one Director (a man) Financials May 29, 2009 Annual accounts Registry Sep 26, 2008 Annual return Financials May 19, 2008 Annual accounts Registry Jul 30, 2007 Annual return Financials Jan 29, 2007 Annual accounts Registry Jul 28, 2006 Change of accounting reference date Registry Jun 12, 2006 Annual return Registry Jun 12, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jun 12, 2006 Register of members Financials Nov 15, 2005 Annual accounts Registry Jun 28, 2005 Annual return Registry Jul 29, 2004 Elective resolution Financials Jun 23, 2004 Annual accounts Registry Jun 4, 2004 Annual return Financials Oct 30, 2003 Annual accounts Registry Jul 24, 2003 Annual return Financials Oct 8, 2002 Annual accounts Registry Jun 21, 2002 Annual return Registry Jan 18, 2002 Particulars of a mortgage or charge Financials Nov 5, 2001 Annual accounts Registry Jul 3, 2001 Annual return Financials Nov 15, 2000 Annual accounts Registry Jun 20, 2000 Annual return Financials Nov 9, 1999 Annual accounts Registry Jun 23, 1999 Annual return Financials Oct 12, 1998 Annual accounts Registry Jun 30, 1998 Annual return Registry Apr 21, 1998 Resignation of a secretary Registry Apr 21, 1998 Appointment of a secretary Registry Apr 21, 1998 Resignation of a director Registry Jan 14, 1998 Appointment of a man as Owner/Business and Secretary Financials Dec 2, 1997 Annual accounts Registry Jul 22, 1997 Annual return Financials Dec 3, 1996 Annual accounts Registry Nov 7, 1996 Resignation of a secretary Registry Nov 7, 1996 Appointment of a secretary Registry Oct 15, 1996 Annual return Registry Oct 15, 1996 Annual return 1639... Registry Sep 26, 1996 Appointment of a man as Secretary Registry Sep 26, 1996 Resignation of one Secretary (a man) Financials Dec 4, 1995 Annual accounts Financials Aug 24, 1994 Annual accounts 1639... Registry Jun 14, 1994 Annual return Registry Aug 4, 1993 Annual return 1639... Financials Aug 4, 1993 Annual accounts Registry Aug 4, 1993 Location of debenture register address changed Registry Aug 4, 1993 Location of register of members address changed Registry Jul 28, 1992 Director resigned, new director appointed Registry Jul 20, 1992 Annual return Financials Jul 20, 1992 Annual accounts Registry Jun 30, 1992 Resignation of one Restaurateur and one Director (a man) Registry Nov 1, 1991 Auditor's letter of resignation Financials Jul 10, 1991 Annual accounts Registry Jun 25, 1991 Annual return Registry May 31, 1991 Four appointments: 3 men and a woman,: 3 men and a woman Financials Dec 10, 1990 Annual accounts Registry Jul 5, 1990 Annual return Financials Oct 12, 1989 Annual accounts