- Company Overview for PARADIGM ENERGIES LTD (07363564)
- Filing history for PARADIGM ENERGIES LTD (07363564)
- People for PARADIGM ENERGIES LTD (07363564)
- More for PARADIGM ENERGIES LTD (07363564)
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) |
---|---|---|---|
11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Alan Stuart Robinson on 23 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
02 Sep 2018 | TM02 | Termination of appointment of Oliver James Robinson as a secretary on 2 September 2018 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Sep 2017 | PSC01 | Notification of Alan Stuart Macdonald Robinson as a person with significant control on 16 September 2017 | |
20 Sep 2017 | PSC02 | Notification of New Image Biofuels, Llc as a person with significant control on 16 September 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
15 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wedlock Road London N1 7GU on 10 August 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2016 | TM01 | Termination of appointment of Orval Jens Yarger as a director on 21 January 2016 |