Petit Paris Limited

DataGardener
petit paris limited
dissolved
Unknown

Petit Paris Limited

04678810Private Limited With Share Capital

Business Innovation Centre, Harry Weston Road, Coventry, CV32TX
Incorporated

26/02/2003

Company Age

23 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Petit Paris Limited (04678810) is a private limited with share capital incorporated on 26/02/2003 (23 years old) and registered in coventry, CV32TX. The company operates under SIC code 56101 - licenced restaurants.

Petit paris limited is a restaurants company based out of 32 eldon road attenborough, beeston, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 26/02/2003
CV32TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2022
Resolution
Category:Resolution
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2019
Move Registers To Sail Company With New Address
Category:Address
Date:18-06-2019
Change Sail Address Company With New Address
Category:Address
Date:17-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Capital Cancellation Shares
Category:Capital
Date:11-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Capital Cancellation Shares
Category:Capital
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:05-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Move Registers To Registered Office Company
Category:Address
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2010
Move Registers To Sail Company
Category:Address
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Sail Address Company
Category:Address
Date:19-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Annual Return
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2008
Legacy
Category:Annual Return
Date:18-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2008
Legacy
Category:Annual Return
Date:16-06-2007
Legacy
Category:Capital
Date:03-02-2007
Resolution
Category:Resolution
Date:03-02-2007
Resolution
Category:Resolution
Date:03-02-2007
Resolution
Category:Resolution
Date:03-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2006
Legacy
Category:Annual Return
Date:27-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2005
Legacy
Category:Annual Return
Date:03-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2004
Legacy
Category:Accounts
Date:26-05-2004
Legacy
Category:Annual Return
Date:03-03-2004

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2022
Filing Date28/03/2022
Latest Accounts31/03/2021

Trading Addresses

Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, CV32TXRegistered

Related Companies

2

Contact

01312262442
contact@petitparis-restaurant.co.uk
petitparis-restaurant.co.uk
Business Innovation Centre, Harry Weston Road, Coventry, CV32TX