- Company Overview for PARAMOUNT CONSULTING SERVICES LTD (10393436)
- Filing history for PARAMOUNT CONSULTING SERVICES LTD (10393436)
- People for PARAMOUNT CONSULTING SERVICES LTD (10393436)
- More for PARAMOUNT CONSULTING SERVICES LTD (10393436)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2024 | DS01 | Application to strike the company off the register | |
31 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
08 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | PSC01 | Notification of Nerys Sian Havers as a person with significant control on 3 February 2017 | |
25 Sep 2018 | PSC04 | Change of details for Mr Lee Havers as a person with significant control on 3 February 2017 | |
23 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Lee Havers on 3 February 2017 | |
09 Oct 2017 | PSC04 | Change of details for Mr Lee Havers as a person with significant control on 26 September 2016 | |
21 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
07 Nov 2016 | AD01 | Registered office address changed from 5 Wood Lane Sonning Common Reading RG4 9SJ United Kingdom to PO Box PO Box 270 Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 7 November 2016 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|