LA PARAMOUNT LIMITED

14 Lyndhurst Gardens, Ilford, IG2 7DH, Essex
StatusDISSOLVED
Company No.07196160
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

LA PARAMOUNT LIMITED is an dissolved private limited company with number 07196160. It was incorporated 14 years, 2 months, 27 days ago, on 19 March 2010 and it was dissolved 3 years, 1 month, 18 days ago, on 27 April 2021. The company address is 14 Lyndhurst Gardens, Ilford, IG2 7DH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

New address: 14 Lyndhurst Gardens Ilford Essex IG2 7DH

Old address: 22 Mafeking Avenue Ilford Essex IG2 7AP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silver shopfitters LIMITED\certificate issued on 19/06/13

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paramount shutters LIMITED\certificate issued on 12/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: , 14 Lyndhurst Gardens, Ilford, Essex, IG2 7DH, United Kingdom

Change date: 2012-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Sanjay Chauhan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Old address: , 14 Lyndhurst Gardens, Ilford, Essex, IG2 7DH, United Kingdom

Change date: 2012-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: , 22 Mafeking Avenue, Ilford, Essex, IG2 7AP, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC COMPLIANCE LTD

UNIT 14 SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:11186157
Status:ACTIVE
Category:Private Limited Company

C.V. SPORTS LIMITED

33 LIONEL STREET,,B3 1AB

Number:02806682
Status:LIQUIDATION
Category:Private Limited Company

DRAEWIL TECHNOLOGIES LIMITED

UNIT 1.1.2 THE LEATHER MARKET,LONDON,SE1 3ER

Number:10582613
Status:ACTIVE
Category:Private Limited Company

LANCASTER EMPLOYMENT BUSINESS LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:05596714
Status:ACTIVE
Category:Private Limited Company

SULZER (UK) HOLDINGS LIMITED

MANOR MILL LANE,WEST YORKSHIRE,LS11 8BR

Number:03347095
Status:ACTIVE
Category:Private Limited Company

SWA CABLE INSTALLATIONS LIMITED

UNIT 19 HINDLEY BUSINESS CENTRE,WIGAN,WN2 3PA

Number:04968601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source