- Company Overview for PARADIGM STUDIOS LTD. (09331224)
- Filing history for PARADIGM STUDIOS LTD. (09331224)
- People for PARADIGM STUDIOS LTD. (09331224)
- More for PARADIGM STUDIOS LTD. (09331224)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
25 Apr 2017 | TM01 | Termination of appointment of Nassyma Bentchikou as a director on 25 April 2017 | |
24 Apr 2017 | AP03 | Appointment of Mrs Sangita Adatia as a secretary on 24 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Irfan-E-Karim Mohammed Ameen Siddiqui on 19 April 2017 | |
17 Apr 2017 | AP01 | Appointment of Mr Irfan-E-Karim Mohammed Ameen Siddiqui as a director on 15 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
30 Mar 2017 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2017-03-30
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
30 Mar 2017 | CH01 | Director's details changed for Mr Rajiv Goswami on 26 November 2015 | |
30 Mar 2017 | CH01 | Director's details changed for Ms. Nassyma Bentchikou on 26 November 2015 | |
30 Mar 2017 | AD01 | Registered office address changed from Unit 1, Lidstone Court, Uxbridge Road George Green Slough SL3 6AG England to 270 Dowdeswell Close London SW15 5RN on 30 March 2017 | |
30 Mar 2017 | RT01 | Administrative restoration application | |
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | TM01 | Termination of appointment of Irfan-E-Karim Mohammed Ameen Siddiqui as a director on 18 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Ms. Nassyma Bentchikou as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr. Irfan-E-Karim Mohammed Ameen Siddiqui as a director on 16 December 2014 | |
27 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-27
|