Advanced company searchLink opens in new window

PARAMOUNTS COMMERCIAL VENTURES LIMITED

Company number 07551839

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
02 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
23 Mar 2011 AP01 Appointment of Dr Julius Adetunji Ojelade as a director
23 Mar 2011 TM01 Termination of appointment of Sabir Shrestha as a director
21 Mar 2011 CERTNM Company name changed future schemes LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution