Advanced company searchLink opens in new window

PARADAR UK LIMITED

Company number 06764580

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 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 9 Linton Road Loose Maidstone ME15 0AG on 19 December 2016
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
11 Jan 2010 CH04 Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009
11 Jan 2010 CH01 Director's details changed for Paul Nigel Dixon on 1 October 2009
15 Dec 2008 288b Appointment terminated director alan povey
15 Dec 2008 288a Director appointed paul nigel dixon
03 Dec 2008 NEWINC Incorporation