Advanced company searchLink opens in new window

PARADIGM GLOBAL MANAGED SERVICES LIMITED

Company number 05646834

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2013 AD01 Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 18 July 2013
02 Jul 2013 4.20 Statement of affairs with form 4.19
02 Jul 2013 600 Appointment of a voluntary liquidator
02 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-21
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 TM01 Termination of appointment of Adam Stock as a director on 11 March 2012
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Andrew Robinson on 19 July 2010
13 Aug 2010 CH03 Secretary's details changed for Louise Robinson on 19 July 2010
26 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
11 Dec 2008 363a Return made up to 07/12/08; full list of members
11 Dec 2007 363a Return made up to 07/12/07; full list of members
11 Dec 2007 288c Director's particulars changed
11 Dec 2007 288c Director's particulars changed
05 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
02 Oct 2007 225 Accounting reference date extended from 31/12/06 to 30/04/07
29 Jun 2007 288a New secretary appointed