NEW BUSINESS PARADIGM LTD
Status | DISSOLVED |
Company No. | 06544447 |
Category | Private Limited Company |
Incorporated | 26 Mar 2008 |
Age | 16 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
NEW BUSINESS PARADIGM LTD is an dissolved private limited company with number 06544447. It was incorporated 16 years, 2 months, 6 days ago, on 26 March 2008 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is Flat 933, Point West 116 Cromwell Road, London, SW7 4XL, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
New address: Flat 933, Point West 116 Cromwell Road London SW7 4XL
Old address: 1st Floor 34 South Molton Street Mayfair London W1K 5RG
Change date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Change sail address company with old address new address
Date: 08 Apr 2019
Category: Address
Type: AD02
New address: 116 Cromwell Road Point West, Flat 933 London SW7 4XL
Old address: 1 Kirkham Way Amersham HP6 6FW England
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Change sail address company with old address new address
Date: 12 Apr 2017
Category: Address
Type: AD02
New address: 1 Kirkham Way Amersham HP6 6FW
Old address: 21 Lovegrove House Ercolani Avenue High Wycombe Buckinghamshire HP13 7FZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 29 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ace woman LIMITED\certificate issued on 29/05/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: 4Th Floor 100 New Bond Street Mayfair London W1S 1SP
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Move registers to sail company
Date: 20 Apr 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Polak
Documents
Change person secretary company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jan Polak
Change date: 2011-05-27
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 24 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-24
Officer name: Beata Benkova
Documents
Change registered office address company with date old address
Date: 24 May 2011
Action Date: 24 May 2011
Category: Address
Type: AD01
Change date: 2011-05-24
Old address: Abacus Accountants 21 Effie Road London SW6 1EN
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Old address: C/O Abacus Accountants 8 Hanover Street London W1S 1YE England
Change date: 2011-04-18
Documents
Annual return company with made up date
Date: 18 Apr 2011
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Administrative restoration company
Date: 18 Apr 2011
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: , Abacus Central London Limited 160-166 Kensington High Street, Kensington, London, W8 7RG, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / beata benkova / 18/12/2008
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jan polak / 18/12/2008
Documents
Some Companies
SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 07673103 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH MOROCCAN ASSEMBLY C.I.C.
78B GOLBORNE ROAD,LONDON,W10 5PS
Number: | 06805651 |
Status: | ACTIVE |
Category: | Community Interest Company |
GAHAR AEROSPACE CONSULTANCY LTD
17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 07002388 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HUXLEY GARDENS,LONDON,NW10 7EB
Number: | 10982290 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 MILLER COURT SEVERN DRIVE,TEWKESBURY,GL20 8DN
Number: | 09647909 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LAWRENCE AVENUE,LONDON,NW10 8EQ
Number: | 11143373 |
Status: | ACTIVE |
Category: | Private Limited Company |