- Company Overview for PARAMOUNT PROPERTY AND BUILDING LIMITED (SC451800)
- Filing history for PARAMOUNT PROPERTY AND BUILDING LIMITED (SC451800)
- People for PARAMOUNT PROPERTY AND BUILDING LIMITED (SC451800)
- More for PARAMOUNT PROPERTY AND BUILDING LIMITED (SC451800)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Aug 2017 | TM01 | Termination of appointment of Jamie Robert Peacocke as a director on 4 August 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from 199 Causewayside Edinburgh EH9 1PH to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 24 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
24 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
07 Jun 2013 | NEWINC | Incorporation |