- Company Overview for PARAMOUNT 4 LTD (13209714)
- Filing history for PARAMOUNT 4 LTD (13209714)
- People for PARAMOUNT 4 LTD (13209714)
- More for PARAMOUNT 4 LTD (13209714)
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
|
|
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
Statement of capital on 2021-02-18
|