- Company Overview for PARAGO UK LIMITED (07932190)
- Filing history for PARAGO UK LIMITED (07932190)
- People for PARAGO UK LIMITED (07932190)
- Charges for PARAGO UK LIMITED (07932190)
- More for PARAGO UK LIMITED (07932190)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2019 | PSC07 | Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on 14 June 2018 | |
24 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | AUD | Auditor's resignation | |
24 Aug 2018 | TM01 | Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 19 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Jonathan Paul Andrew Kenny on 9 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 9 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Jerry Neil Ulrich as a director on 23 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Jerry Neil Ulrich on 26 October 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Dec 2016 | AP01 | Appointment of Jonathan Paul Andrew Kenny as a director on 22 May 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | AP01 | Appointment of Mr Patrick Philip Gurney as a director on 22 May 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Matthew Howe as a director on 1 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LG United Kingdom to 40 Bernard Street London WC1N 1LE on 25 February 2016 | |
23 Jan 2016 | AD01 | Registered office address changed from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT to 40 Bernard Street London WC1N 1LG on 23 January 2016 |