Advanced company searchLink opens in new window

PARAGON HOMES & DESIGN LIMITED

Company number 07329325

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
15 Apr 2014 TM01 Termination of appointment of Jamie Cathcart as a director
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Aug 2013 CH01 Director's details changed for Jamie Cathcart on 28 August 2013
11 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Oct 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 6 Bruce Grove, Tottenham, London N17 6RA United Kingdom on 7 February 2011
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 100
20 Aug 2010 AP01 Appointment of Jamie Cathcart as a director
20 Aug 2010 AP01 Appointment of Jeremy James Cathcart as a director
29 Jul 2010 TM01 Termination of appointment of Ela Shah as a director
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted