- Company Overview for PARAMOUNT NOMINEES LIMITED (02189031)
- Filing history for PARAMOUNT NOMINEES LIMITED (02189031)
- People for PARAMOUNT NOMINEES LIMITED (02189031)
- Insolvency for PARAMOUNT NOMINEES LIMITED (02189031)
- More for PARAMOUNT NOMINEES LIMITED (02189031)
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
|
|
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
|
|
11 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
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
|
|
29 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
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 |