- Company Overview for PARINGDON VENTURES LIMITED (08721970)
- Filing history for PARINGDON VENTURES LIMITED (08721970)
- People for PARINGDON VENTURES LIMITED (08721970)
- More for PARINGDON VENTURES LIMITED (08721970)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
11 Apr 2018 | PSC01 | Notification of Daulet Syzdykov as a person with significant control on 5 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Dinmukhammed Syzdykov as a person with significant control on 5 March 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
11 Apr 2016 | CH01 | Director's details changed for Mrs Nancy Bennett on 11 April 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
05 Aug 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | AP01 | Appointment of Nancy Bennett as a director on 12 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Shirley Mwanje as a director on 12 January 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|