Advanced company searchLink opens in new window

PARAGON PAVING & RESIN SURFACES LTD

Company number 11997767

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 19 May 2023
19 May 2023 PSC01 Notification of John Cox as a person with significant control on 16 May 2023
19 May 2023 PSC07 Cessation of Joe Anthony Harvey-Sage as a person with significant control on 16 May 2023
19 May 2023 TM01 Termination of appointment of Joe Anthony Harvey-Sage as a director on 16 May 2023
19 May 2023 AP01 Appointment of Mr John Gary Cox as a director on 16 May 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
11 May 2023 TM01 Termination of appointment of Natalie Frances Varney as a director on 28 April 2023
24 Oct 2022 AD01 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 24 October 2022
20 Sep 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 16 March 2020
15 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-15
  • GBP 2