Advanced company searchLink opens in new window

PARADIGM SECURE COMMUNICATIONS LIMITED

Company number 04562657

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2017 MR04 Satisfaction of charge 2 in full
29 Sep 2017 MR04 Satisfaction of charge 4 in full
23 Aug 2017 MR04 Satisfaction of charge 3 in full
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
02 Jun 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 CH01 Director's details changed for Mrs Caroline Masters on 4 January 2017
21 Dec 2016 SH20 Statement by Directors
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 1
21 Dec 2016 CAP-SS Solvency Statement dated 20/12/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2016 TM01 Termination of appointment of Everardus Wilhelmus Martinus Dudok as a director on 19 December 2016
21 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AUD Auditor's resignation
15 Dec 2015 AUD Auditor's resignation
12 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
26 Oct 2015 TM01 Termination of appointment of James Henry Tetley Beazley as a director on 31 July 2015
13 Aug 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AP01 Appointment of Mr Nigel Ramon Ede as a director on 15 April 2015
21 May 2015 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Gunnels Wood Road Stevenage Hertfordshire SG1 2AS on 21 May 2015
21 May 2015 AP03 Appointment of Mr Alan Shaw as a secretary on 15 April 2015
21 May 2015 TM02 Termination of appointment of Sisec Limited as a secretary on 15 April 2015
21 May 2015 TM02 Termination of appointment of Didier Cahn as a secretary on 23 February 2015