Advanced company searchLink opens in new window

PARAGO UK LIMITED

Company number 07932190

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)
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
  • GBP 3,306,898
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