- Company Overview for IRTHINGTON PARAMOUNT LTD (08949906)
- Filing history for IRTHINGTON PARAMOUNT LTD (08949906)
- People for IRTHINGTON PARAMOUNT LTD (08949906)
- More for IRTHINGTON PARAMOUNT LTD (08949906)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | PSC07 | Cessation of Mateusz Sikorski as a person with significant control on 1 March 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Robert Cleghorn as a director on 20 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 17 Montgomery Road Penwithick St. Austell PL26 8UU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
28 Feb 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Robert Cleghorn as a person with significant control on 20 February 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Montgomery Road Penwithick St. Austell PL26 8UU on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 August 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Robert Cleghorn as a director on 16 August 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 16 August 2017 | |
26 Oct 2017 | PSC01 | Notification of Robert Cleghorn as a person with significant control on 16 August 2017 | |
22 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Mateusz Sikorski as a director on 15 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 47 Toothill Road Loughborough LE11 1PN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Barto Popiel as a director on 8 April 2016 | |
19 Apr 2016 | AP01 | Appointment of Mateusz Sikorski as a director on 8 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from 24 Kappler Close Netherfield Nottingham NG4 2PT United Kingdom to 47 Toothill Road Loughborough LE11 1PN on 19 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|