- Company Overview for PAREMUS LIMITED (04181472)
- Filing history for PAREMUS LIMITED (04181472)
- People for PAREMUS LIMITED (04181472)
- Charges for PAREMUS LIMITED (04181472)
- Insolvency for PAREMUS LIMITED (04181472)
- More for PAREMUS LIMITED (04181472)
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
|
|
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
|
|
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
|
|
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
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
|