- Company Overview for PARADIGM WELLINGTON LIMITED (09278919)
- Filing history for PARADIGM WELLINGTON LIMITED (09278919)
- People for PARADIGM WELLINGTON LIMITED (09278919)
- Charges for PARADIGM WELLINGTON LIMITED (09278919)
- Insolvency for PARADIGM WELLINGTON LIMITED (09278919)
- More for PARADIGM WELLINGTON LIMITED (09278919)
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) |
---|---|---|---|
04 May 2020 | AD01 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 4 May 2020 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Joshua Richard Garside on 28 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr Joshua Richard Garside on 22 October 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Jun 2019 | AP01 | Appointment of Mr John James Collins as a director on 17 June 2019 | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | MR01 | Registration of charge 092789190001, created on 4 June 2019 | |
11 Jun 2019 | MR01 | Registration of charge 092789190002, created on 4 June 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 4 Tenterden Street London W1S 1TE to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
05 Nov 2018 | PSC01 | Notification of Joshua Garside as a person with significant control on 1 November 2018 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from , 38a Emu Rd, Battersea, London, SW8 3PH, United Kingdom to 4 Tenterden Street London W1S 1TE on 5 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
05 Jun 2018 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2018-06-05
|
|
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2016 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Jun 2018 | RT01 | Administrative restoration application | |
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-24
|