Advanced company searchLink opens in new window

PARADIGM PROVIDERS LIMITED

Company number 03231673

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2012 DS01 Application to strike the company off the register
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 CH01 Director's details changed for Mrs Maria Simone Phillips on 12 October 2011
12 Oct 2011 CH01 Director's details changed for Justin Richard Phillips on 12 October 2011
12 Oct 2011 CH03 Secretary's details changed for Maria Simone Phillips on 12 October 2011
12 Oct 2011 AD01 Registered office address changed from 54 Grenadier Gardens Thatcham Berkshire RG19 4PN United Kingdom on 12 October 2011
23 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 2
23 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Maria Simone Phillips on 30 July 2010
24 Aug 2010 CH01 Director's details changed for Justin Richard Phillips on 30 July 2010
12 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2009 363a Return made up to 30/07/09; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Sep 2008 287 Registered office changed on 19/09/2008 from 85 hurford drive thatcham berkshire RG19 4WA
10 Sep 2008 288c Director and Secretary's Change of Particulars / maria phillips / 01/09/2008 /
10 Sep 2008 288c Director's Change of Particulars / justin phillips / 01/09/2008 / HouseName/Number was: , now: 54; Street was: 85 hurford drive, now: grenadier gardens; Post Code was: RG19 4WA, now: RG19 4PN; Country was: , now: united kingdom
10 Sep 2008 288c Director and Secretary's Change of Particulars / maria phillips / 01/09/2008 / HouseName/Number was: , now: 54; Street was: 85 hurford drive, now: grenadier gardens; Post Code was: RG19 4WA, now: RG19 4PN; Country was: , now: united kingdom
08 Aug 2008 363a Return made up to 30/07/08; full list of members
24 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
15 Aug 2007 363a Return made up to 30/07/07; full list of members