PARADISE PREMIER PARTIES LIMITED
Status | ACTIVE |
Company No. | 10532518 |
Category | Private Limited Company |
Incorporated | 19 Dec 2016 |
Age | 7 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PARADISE PREMIER PARTIES LIMITED is an active private limited company with number 10532518. It was incorporated 7 years, 5 months, 27 days ago, on 19 December 2016. The company address is 22 Willow Hey, Skelmersdale, WN8 8NJ, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Gazette filings brought up to date
Date: 07 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-20
Psc name: Jason Davies
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-20
Psc name: Emilee Price
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emilee Price
Termination date: 2018-08-20
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-18
Psc name: Jason John Davies
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Jason Davies
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-18
Psc name: Emilee Price
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Pugh
Cessation date: 2018-04-18
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emilee Price
Appointment date: 2018-04-18
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: David Taggart
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Pugh
Termination date: 2018-04-18
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-21
Psc name: Kirsty Amanda Mitchell
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Pugh
Notification date: 2017-08-21
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mr Darren Pugh
Documents
Notification of a person with significant control
Date: 29 Nov 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-21
Psc name: Jason Davies
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-21
Officer name: Mr David Taggart
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Amanda Mitchell
Termination date: 2017-08-21
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Amanda Mitchell
Termination date: 2017-08-21
Documents
Some Companies
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8EG
Number: | SC579907 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 10845669 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 06754640 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANHATTAN PIZZA (WASHINGTON) LTD
11 HEWORTH ROAD,WASHINGTON,NE37 2PY
Number: | 09078398 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC390743 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 HEATHFIELD TERRACE,LONDON,W4 4JE
Number: | 08830844 |
Status: | ACTIVE |
Category: | Private Limited Company |