- Company Overview for PARANOID ENGINEERING LTD (10357380)
- Filing history for PARANOID ENGINEERING LTD (10357380)
- People for PARANOID ENGINEERING LTD (10357380)
- Registers for PARANOID ENGINEERING LTD (10357380)
- More for PARANOID ENGINEERING LTD (10357380)
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 Oct 2024 | AD01 | Registered office address changed from Suite 47 Administrator for Insolvent Companies Re 10357380 Newlands Close Hagley West Midlands DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 10357380 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024 | |
09 Jul 2023 | TM01 | Termination of appointment of David Collett as a director on 8 July 2023 | |
09 Jun 2023 | PSC07 | Cessation of Helen Anderson as a person with significant control on 8 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr David Collett as a director on 3 June 2023 | |
04 Jun 2023 | AD01 | Registered office address changed from 71-75 Administrator for Insolvent Companies Re 10357380 Shelton Street. Covent Garden London WC2H 9JQ England to Suite 47 Administrator for Insolvent Companies Re 10357380 Newlands Close Hagley West Midlands DY9 0GY on 4 June 2023 | |
16 Aug 2022 | TM01 | Termination of appointment of Helen Anderson as a director on 15 August 2022 | |
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 71-75 Administrator for Insolvent Companies Re 10357380 Shelton Street. Covent Garden London WC2H 9JQ on 14 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
10 Jun 2022 | PSC07 | Cessation of William Edward Anderson as a person with significant control on 1 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of William Edward Anderson as a director on 1 June 2022 | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Jun 2021 | AD04 | Register(s) moved to registered office address 61 Bridge Street Kington HR5 3DJ | |
17 Jun 2021 | AD02 | Register inspection address has been changed from 18 Waterloo Park Bidford-on-Avon Alcester B50 4JG England to 61a Bridge Street Kington HR5 3DJ | |
17 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
02 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Robert Peter Pearson as a director on 11 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
01 Jun 2020 | AD01 | Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 61 Bridge Street Kington HR5 3DJ on 1 June 2020 | |
13 May 2020 | AD03 | Register(s) moved to registered inspection location 18 Waterloo Park Bidford-on-Avon Alcester B50 4JG | |
12 May 2020 | AD02 | Register inspection address has been changed to 18 Waterloo Park Bidford-on-Avon Alcester B50 4JG | |
12 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 18 Waterloo Park Bidford-on-Avon Alcester B50 4JG England to International House 10 Churchill Way Cardiff CF10 2HE on 22 January 2020 |