- Company Overview for PARADIGM CORPORATE RESCUE LIMITED (03578675)
- Filing history for PARADIGM CORPORATE RESCUE LIMITED (03578675)
- People for PARADIGM CORPORATE RESCUE LIMITED (03578675)
- More for PARADIGM CORPORATE RESCUE LIMITED (03578675)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Peter Walter Mason as a person with significant control on 6 April 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Aug 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
02 Nov 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
25 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Sep 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
05 Oct 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
04 Oct 2010 | AP01 | Appointment of Dr Peter Walter Mason as a director | |
04 Oct 2010 | AD01 | Registered office address changed from Devonshire Chambers, the Square Bakewell Derbyshire DE45 1BT on 4 October 2010 | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jun 2010 | AP01 | Appointment of Dr Peter Walter Mason as a director | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Aug 2009 | 363a | Return made up to 09/06/09; full list of members | |
26 Aug 2009 | 288b | Appointment terminated director david lee | |
29 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |