Advanced company searchLink opens in new window

PARADIGM STUDIOS LTD.

Company number 09331224

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)
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
  • GBP 100
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 100
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
  • GBP 1