PARAGON PAVING & RESIN SURFACES LTD
Company number 11997767
- Company Overview for PARAGON PAVING & RESIN SURFACES LTD (11997767)
- Filing history for PARAGON PAVING & RESIN SURFACES LTD (11997767)
- People for PARAGON PAVING & RESIN SURFACES LTD (11997767)
- More for PARAGON PAVING & RESIN SURFACES LTD (11997767)
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
Statement of capital on 2019-05-15
|