Advanced company searchLink opens in new window

PARAMOUNT GLOBAL RISKS LIMITED

Company number 08295446

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2020 TM01 Termination of appointment of Clifford Reginald Webb as a director on 18 November 2019
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
12 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
01 Dec 2014 TM01 Termination of appointment of Mark Kiedish as a director on 1 January 2014
01 Dec 2014 TM02 Termination of appointment of Mark Kiedish as a secretary on 1 January 2014
01 Dec 2014 AP01 Appointment of Mr Jamie Alexander Webb as a director on 1 January 2014
01 Dec 2014 AP01 Appointment of Mr Clifford Reginald Webb as a director on 1 January 2014
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 CH01 Director's details changed for Mr Mark James Kiedish on 10 December 2013
11 Dec 2013 CH03 Secretary's details changed for Mark Kiedish on 10 December 2013
15 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted