Advanced company searchLink opens in new window

PARONIX CONSULTING LTD

Company number 04357737

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
18 May 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
10 May 2019 AA Micro company accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
11 Jan 2018 PSC04 Change of details for Mr Nicolas Stephens as a person with significant control on 11 January 2018
13 May 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 200
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 CH01 Director's details changed for Nicholas Simon Stephens on 1 January 2015
09 Feb 2015 CH03 Secretary's details changed for Stephanie Rose Stephens on 1 January 2015
09 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 AD01 Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 13 January 2014
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100