Advanced company searchLink opens in new window

IRTHINGTON PARAMOUNT LTD

Company number 08949906

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)
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
  • GBP 1