Advanced company searchLink opens in new window

PARAMOUNT NOMINEES LIMITED

Company number 02189031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2018 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 13 July 2018
11 Jul 2018 600 Appointment of a voluntary liquidator
11 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-19
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Dec 2017 CH01 Director's details changed for Philip John Wood on 15 November 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Nov 2016 AP01 Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Richard Ian Jones as a director on 19 October 2016
30 Aug 2016 TM01 Termination of appointment of David Marcus Parker as a director on 29 July 2016
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
28 Aug 2013 CH01 Director's details changed for Philip John Wood on 31 July 2013
28 Aug 2013 CH01 Director's details changed for Mr Richard Ian Jones on 31 July 2013
28 Aug 2013 CH04 Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2013
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2012 AP01 Appointment of Philip John Wood as a director
05 Nov 2012 TM01 Termination of appointment of Christopher Reynolds as a director