- Company Overview for PARADIGM PROVIDERS LIMITED (03231673)
- Filing history for PARADIGM PROVIDERS LIMITED (03231673)
- People for PARADIGM PROVIDERS LIMITED (03231673)
- More for PARADIGM PROVIDERS LIMITED (03231673)
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
|
|
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 |