Advanced company searchLink opens in new window

PAREMUS LIMITED

Company number 04181472

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)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
20 Jul 2021 AD01 Registered office address changed from 22 -24 Broad Street Wokingham Berks RG40 1BA to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 20 July 2021
19 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-25
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 LIQ02 Statement of affairs
10 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Oct 2019 AP01 Appointment of Mr Timothy James Ward as a director on 30 September 2019
09 Sep 2019 TM01 Termination of appointment of Richard Nicholson as a director on 31 August 2019
09 Sep 2019 PSC07 Cessation of Richard Nicholson as a person with significant control on 31 August 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Oct 2017 TM02 Termination of appointment of Sally Elizabeth Solomon as a secretary on 6 October 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 4,253.8298
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 4,245.9098
23 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 4,220.308194
12 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,204.9098
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4,191.4098