Advanced company searchLink opens in new window

PARAGON COMMODITY TRADING LTD

Company number 04900419

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)
18 May 2015 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2015 L64.07 Completion of winding up
06 Mar 2014 COCOMP Order of court to wind up
06 Mar 2014 F14 Court order notice of winding up
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100,000
23 Nov 2012 CERTNM Company name changed paragon station LIMITED\certificate issued on 23/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-23
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
23 Nov 2012 TM01 Termination of appointment of Radoslav Dimitrov Valchev as a director on 22 November 2012
23 Nov 2012 AP01 Appointment of Mr Ronald Hall as a director on 22 November 2012
23 Nov 2012 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 23 November 2012
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
21 Feb 2012 CERTNM Company name changed paragon marketing LIMITED\certificate issued on 21/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-01
21 Feb 2012 TM01 Termination of appointment of Krasimir Hristov Ivanov as a director on 1 January 2012
21 Feb 2012 AP01 Appointment of Mr Radoslav Dimitrov Valchev as a director on 1 January 2012
12 Dec 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
12 Dec 2011 AP01 Appointment of Mr Krasimir Hristov Ivanov as a director on 1 August 2011
12 Dec 2011 TM01 Termination of appointment of Rosen Vasilev as a director on 1 August 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AP01 Appointment of Mr Rosen Vasilev as a director on 1 April 2011
07 Sep 2011 TM01 Termination of appointment of Tatyana Dimcheva Dimova as a director on 1 April 2011
12 May 2011 AD01 Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 12 May 2011
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders