Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Paris House Restaurant LTD

Reports

Includes
  • latest 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

Financials

CONSTAT SEVENTEEN LIMITED

Details

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

Charts

Visits

PARIS HOUSE RESTAURANT LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 6, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 9, 2014 Change of registered office address Change of registered office address
Registry Jan 8, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 8, 2014 Statement of company's affairs Statement of company's affairs
Registry Jan 8, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 25, 2013 Annual return Annual return
Registry Jun 25, 2013 Change of particulars for director Change of particulars for director
Registry Apr 22, 2013 Change of registered office address Change of registered office address
Registry Aug 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 21, 2012 Resignation of one Director Resignation of one Director
Financials Aug 8, 2012 Annual accounts Annual accounts
Registry Aug 6, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 21, 2012 Annual return Annual return
Registry May 14, 2012 Change of particulars for secretary Change of particulars for secretary
Registry May 14, 2012 Change of particulars for director Change of particulars for director
Registry Mar 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Jun 24, 2011 Annual return Annual return
Registry Feb 8, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Feb 8, 2011 Change of particulars for director Change of particulars for director
Registry Nov 8, 2010 Change of particulars for director 1639... Change of particulars for director 1639...
Registry Jul 9, 2010 Annual return Annual return
Registry May 10, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 6, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 5, 2010 Resignation of one Owner/Business and one Secretary (a man) Resignation of one Owner/Business and one Secretary (a man)
Registry Mar 1, 2010 Resignation of one Director Resignation of one Director
Registry Feb 25, 2010 Change of particulars for director Change of particulars for director
Registry Feb 24, 2010 Change of registered office address Change of registered office address
Registry Feb 24, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2010 Change of accounting reference date Change of accounting reference date
Registry Feb 17, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Jan 22, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Jan 21, 2010 Change of name certificate Change of name certificate
Registry Jan 21, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 21, 2010 Company name change Company name change
Registry Jan 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 10, 2009 Annual return Annual return
Registry Aug 1, 2009 Resignation of one Chef De Cuisine and one Director (a man) Resignation of one Chef De Cuisine and one Director (a man)
Financials May 29, 2009 Annual accounts Annual accounts
Registry Sep 26, 2008 Annual return Annual return
Financials May 19, 2008 Annual accounts Annual accounts
Registry Jul 30, 2007 Annual return Annual return
Financials Jan 29, 2007 Annual accounts Annual accounts
Registry Jul 28, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 12, 2006 Annual return 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 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 Register of members
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Jun 28, 2005 Annual return Annual return
Registry Jul 29, 2004 Elective resolution Elective resolution
Financials Jun 23, 2004 Annual accounts Annual accounts
Registry Jun 4, 2004 Annual return Annual return
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry Jul 24, 2003 Annual return Annual return
Financials Oct 8, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Registry Jan 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 2001 Annual accounts Annual accounts
Registry Jul 3, 2001 Annual return Annual return
Financials Nov 15, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Annual return Annual return
Financials Nov 9, 1999 Annual accounts Annual accounts
Registry Jun 23, 1999 Annual return Annual return
Financials Oct 12, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Registry Apr 21, 1998 Resignation of a secretary Resignation of a secretary
Registry Apr 21, 1998 Appointment of a secretary Appointment of a secretary
Registry Apr 21, 1998 Resignation of a director Resignation of a director
Registry Jan 14, 1998 Appointment of a man as Owner/Business and Secretary Appointment of a man as Owner/Business and Secretary
Financials Dec 2, 1997 Annual accounts Annual accounts
Registry Jul 22, 1997 Annual return Annual return
Financials Dec 3, 1996 Annual accounts Annual accounts
Registry Nov 7, 1996 Resignation of a secretary Resignation of a secretary
Registry Nov 7, 1996 Appointment of a secretary Appointment of a secretary
Registry Oct 15, 1996 Annual return Annual return
Registry Oct 15, 1996 Annual return 1639... Annual return 1639...
Registry Sep 26, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 26, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 4, 1995 Annual accounts Annual accounts
Financials Aug 24, 1994 Annual accounts 1639... Annual accounts 1639...
Registry Jun 14, 1994 Annual return Annual return
Registry Aug 4, 1993 Annual return 1639... Annual return 1639...
Financials Aug 4, 1993 Annual accounts Annual accounts
Registry Aug 4, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Aug 4, 1993 Location of register of members address changed Location of register of members address changed
Registry Jul 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1992 Annual return Annual return
Financials Jul 20, 1992 Annual accounts Annual accounts
Registry Jun 30, 1992 Resignation of one Restaurateur and one Director (a man) Resignation of one Restaurateur and one Director (a man)
Registry Nov 1, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 10, 1991 Annual accounts Annual accounts
Registry Jun 25, 1991 Annual return Annual return
Registry May 31, 1991 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Financials Dec 10, 1990 Annual accounts Annual accounts
Registry Jul 5, 1990 Annual return Annual return
Financials Oct 12, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy