Advanced company searchLink opens in new window

PARAMEDICA LIMITED

Company number 04644521

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 45,000
17 Feb 2015 CH01 Director's details changed for Mr Truls Gunner Thomsen on 25 February 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 45,000
06 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 January 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/02/2013 as it was not properly delivered.
19 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/06/2013.
03 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 45,000
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Per Hansen as a director
16 Jan 2012 AP01 Appointment of Johan Edward Thomsen as a director
06 Dec 2011 AA Total exemption full accounts made up to 31 January 2011
15 Jul 2011 AD01 Registered office address changed from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT on 15 July 2011
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Mr Truls Gunner Thomsen on 1 January 2011
07 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Per Egil Hansen on 2 February 2010