Advanced company searchLink opens in new window

PARAMOUNT 4 LTD

Company number 13209714

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)
27 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2024 TM01 Termination of appointment of Lee Allen Spence as a director on 18 April 2024
27 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
14 Jul 2023 AP01 Appointment of Mr Dean Paul Monahan as a director on 12 July 2023
21 Mar 2023 MA Memorandum and Articles of Association
21 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 TM01 Termination of appointment of Peter Sumner as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Matthew Stuart Cox as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of Scott Goddard as a director on 14 March 2023
14 Mar 2023 TM01 Termination of appointment of David Cox as a director on 14 March 2023
14 Mar 2023 TM02 Termination of appointment of Matthew Stuart Cox as a secretary on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Lee Allen Spence as a director on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Jeffrey Neil Ollenburger as a director on 14 March 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
06 Oct 2022 AD01 Registered office address changed from Unit 9 Hambridge Business Centre Hambridge Lane Newbury RG14 5TN England to Unit 9 Hambridge Lane Newbury RG14 5TU on 6 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
27 Apr 2022 CH03 Secretary's details changed for Mr Matthew Cox on 25 April 2022
25 Apr 2022 PSC07 Cessation of Scott Goddard as a person with significant control on 21 April 2022
25 Apr 2022 PSC07 Cessation of Peter Sumner as a person with significant control on 21 April 2022
25 Apr 2022 PSC02 Notification of Design Construct & Exhibitions (Newbury) Ltd as a person with significant control on 21 April 2022
25 Apr 2022 PSC07 Cessation of Matthew Cox as a person with significant control on 21 April 2022
06 Apr 2022 AD01 Registered office address changed from 197a Long Lane Tilehurst Reading Berkshire RG31 6YW England to Unit 9 Hambridge Business Centre Hambridge Lane Newbury RG14 5TN on 6 April 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
18 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-18
  • GBP 100