PARAGRAM LIMITED
Status | ACTIVE |
Company No. | 07575509 |
Category | Private Limited Company |
Incorporated | 23 Mar 2011 |
Age | 13 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PARAGRAM LIMITED is an active private limited company with number 07575509. It was incorporated 13 years, 2 months, 12 days ago, on 23 March 2011. The company address is 63/66 Hatton Garden Fifth Floor 63/66 Hatton Garden Fifth Floor, London, EC1N 8LE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Old address: 72 Abbey Road Shepley Huddersfield HD8 8EL England
Change date: 2024-03-27
New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
Documents
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Address
Type: AD01
New address: 72 Abbey Road Shepley Huddersfield HD8 8EL
Change date: 2024-01-29
Old address: 72 Abbey Road Shepley Huddersfield HD8 8EL England
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Address
Type: AD01
New address: 72 Abbey Road Shepley Huddersfield HD8 8EL
Change date: 2024-01-29
Old address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
Documents
Dissolution voluntary strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
Old address: 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL England
Change date: 2023-03-20
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daivd Lindley
Change date: 2022-02-28
Documents
Change account reference date company current shortened
Date: 25 Feb 2022
Action Date: 25 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-25
Made up date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Samuel James Dyson
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daivd Lindley
Notification date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Elizabeth Dyson
Cessation date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: David William Dyson
Documents
Change account reference date company previous shortened
Date: 26 Nov 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-27
New date: 2021-02-26
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lindley
Change date: 2021-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
New address: 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL
Change date: 2021-09-23
Old address: Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES England
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-17
Officer name: Janet Elizabeth Dyson
Documents
Appoint person director company with name date
Date: 16 Sep 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr David Lindley
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 04 Nov 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-20
Officer name: Samuel James Dyson
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Change person director company with change date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Dyson
Change date: 2020-03-30
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David William Dyson
Change date: 2020-03-30
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel James Dyson
Change date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Janet Dyson
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Dyson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Samuel Dyson
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 12 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 27 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Old address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom
New address: Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES
Change date: 2017-02-23
Documents
Change account reference date company previous shortened
Date: 25 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-02-27
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: AD01
Old address: Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH
Change date: 2016-07-08
New address: Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 13 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Mr Samuel James Dyson
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Old address: New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorks HD8 8AE
New address: Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH
Change date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-16
Officer name: Robert Anthony William Booth
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Anthony William Booth
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Elizabeth Dyson
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Dyson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 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: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Some Companies
AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 06220258 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
45 MULBERRY CRESCENT METHIL MULBERRY CRESCENT,LEVEN,KY8 2BA
Number: | SC610882 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANZA BUSINESS SERVICES LIMITED
277 ROUNDHAY ROAD,LEEDS,LS8 4HS
Number: | 11415056 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTOW STREET,UPPER NORWOOD,SE19 3RW
Number: | 10598960 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A1,SWINDON,SN25 5AX
Number: | 11458362 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BELMONT DRIVE,BERKSHIRE,SL6 6JZ
Number: | 06078167 |
Status: | ACTIVE |
Category: | Private Limited Company |