- Company Overview for PARAGON HOLDINGS GROUP LIMITED (03303807)
- Filing history for PARAGON HOLDINGS GROUP LIMITED (03303807)
- People for PARAGON HOLDINGS GROUP LIMITED (03303807)
- More for PARAGON HOLDINGS GROUP LIMITED (03303807)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
28 Sep 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
21 May 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Mr Nicholas Keen on 1 October 2009 |