- Company Overview for PARAGONS PERSONNEL LTD (09476400)
- Filing history for PARAGONS PERSONNEL LTD (09476400)
- People for PARAGONS PERSONNEL LTD (09476400)
- Charges for PARAGONS PERSONNEL LTD (09476400)
- More for PARAGONS PERSONNEL LTD (09476400)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2019 | TM01 | Termination of appointment of Christopher Gillmore as a director on 1 January 2019 | |
25 Mar 2019 | PSC07 | Cessation of Christopher Gillmore as a person with significant control on 1 January 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from 17a Market Place Romsey SO51 8NA England to 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 15 November 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 094764000001 in full | |
02 Jul 2018 | MR01 | Registration of charge 094764000002, created on 2 July 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from 9 Latimer Street Romsey Hampshire SO51 8DF England to 17a Market Place Romsey SO51 8NA on 8 November 2017 | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
08 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Christopher Gillmore as a director on 31 May 2016 | |
24 Jun 2016 | MR01 | Registration of charge 094764000001, created on 24 June 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Inglenook Main Road Nutbourne West Sussex PO18 8RR United Kingdom to 9 Latimer Street Romsey Hampshire SO51 8DF on 21 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Ramon Clifford Dyer as a director on 27 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Christopher Gillmore as a director on 24 May 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Christopher Gillmore as a director on 27 May 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
06 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-06
|