- Company Overview for PARADIGM SECURE COMMUNICATIONS LIMITED (04562657)
- Filing history for PARADIGM SECURE COMMUNICATIONS LIMITED (04562657)
- People for PARADIGM SECURE COMMUNICATIONS LIMITED (04562657)
- Charges for PARADIGM SECURE COMMUNICATIONS LIMITED (04562657)
- More for PARADIGM SECURE COMMUNICATIONS LIMITED (04562657)
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
|
|
21 Dec 2016 | CAP-SS | Solvency Statement dated 20/12/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |