Advanced company searchLink opens in new window

PARAMON LIMITED

Company number 07785021

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2017 LIQ02 Statement of affairs
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Aug 2017 PSC07 Cessation of Abdul Rahim Gaffar Mohamed as a person with significant control on 5 April 2017
14 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Jun 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 September 2011
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 100
30 Sep 2011 AP01 Appointment of Mr Safraz Gaffar Mohamed as a director
23 Sep 2011 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
23 Sep 2011 TM01 Termination of appointment of John Wildman as a director
23 Sep 2011 NEWINC Incorporation