- Company Overview for PARADIGM PROPERTIES LIMITED (SC295326)
- Filing history for PARADIGM PROPERTIES LIMITED (SC295326)
- People for PARADIGM PROPERTIES LIMITED (SC295326)
- Charges for PARADIGM PROPERTIES LIMITED (SC295326)
- More for PARADIGM PROPERTIES LIMITED (SC295326)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AP01 | Appointment of Mr Iain Duncan Cathro as a director on 17 June 2016 | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2015
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD01 | Registered office address changed from , 158 Perth Road, Dundee, DD1 4JS to 10 Roxburgh Terrace Dundee DD2 1NZ on 20 January 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2016 | RT01 | Administrative restoration application | |
31 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued |