- Company Overview for PARAMOUNT PUBLISHING LIMITED (02684971)
- Filing history for PARAMOUNT PUBLISHING LIMITED (02684971)
- People for PARAMOUNT PUBLISHING LIMITED (02684971)
- Charges for PARAMOUNT PUBLISHING LIMITED (02684971)
- More for PARAMOUNT PUBLISHING LIMITED (02684971)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2017 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | SH20 | Statement by Directors | |
18 Dec 2017 | SH19 |
Statement of capital on 18 December 2017
|
|
18 Dec 2017 | CAP-SS | Solvency Statement dated 06/12/17 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
13 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mark David Peters on 16 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
04 Nov 2014 | AP01 | Appointment of Mark Peters as a director on 1 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |