Advanced company searchLink opens in new window

PARAXEL LTD

Company number SC424455

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
12 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 May 2014
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
16 Jun 2015 AD01 Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 16 June 2015
28 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
06 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr Benjamin Thomas Ken Hopson on 22 May 2012
31 May 2012 AP01 Appointment of Mr Benjamin Thomas Ken Hopson as a director
25 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2012 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 22 May 2012
22 May 2012 CERTNM Company name changed hms (917) LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
  • NM01 ‐ Change of name by resolution
22 May 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
22 May 2012 TM01 Termination of appointment of Hms Directors Limited as a director
22 May 2012 TM01 Termination of appointment of Donald Munro as a director
18 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted