Advanced company searchLink opens in new window

PARAGON LENDING LIMITED

Company number 06595722

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2019 DS01 Application to strike the company off the register
29 May 2018 SH20 Statement by Directors
29 May 2018 SH19 Statement of capital on 29 May 2018
  • GBP 1
29 May 2018 CAP-SS Solvency Statement dated 04/05/18
29 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
21 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 PSC05 Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017
23 Aug 2017 MA Memorandum and Articles of Association
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
18 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
21 May 2014 TM01 Termination of appointment of Nicholas Keen as a director