- 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) |
---|---|---|---|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AP01 | Appointment of Ms Kirsten Ellen Richesson as a director on 27 April 2015 | |
15 Jul 2015 | AP03 | Appointment of Ms Michelle Wainhouse as a secretary on 27 April 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of David Ethan Durant as a secretary on 26 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of David Ethan Durant as a director on 26 April 2015 | |
29 Jun 2015 | AUD | Auditor's resignation | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
28 Jan 2015 | AP01 | Appointment of David Ethan Durant as a director on 23 October 2014 | |
28 Jan 2015 | AP01 | Appointment of Jerry Neil Ulrich as a director on 23 October 2014 | |
27 Jan 2015 | TM02 | Termination of appointment of William Edward Woodson as a secretary on 23 October 2014 | |
27 Jan 2015 | AP03 | Appointment of David Ethan Durant as a secretary on 23 October 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Mae Kantipong Reeves as a director on 23 October 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Juli Christina Spottiswood as a director on 23 October 2014 | |
18 Nov 2014 | MR01 | Registration of charge 079321900001, created on 31 October 2014 | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Juli Christina Spottiswood on 2 February 2012 | |
01 Mar 2013 | CH01 | Director's details changed for Mae Kantipong Reeves on 2 February 2012 | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 March 2012
|
|
23 Nov 2012 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 23 November 2012 | |
16 Nov 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
28 Feb 2012 | AP03 | Appointment of William Edward Woodson as a secretary | |
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|