PARAGON LOGISTICS SOLUTIONS LTD

Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen, United Kingdom
StatusDISSOLVED
Company No.08536711
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution10 Sep 2022
Years1 year, 8 months, 21 days

SUMMARY

PARAGON LOGISTICS SOLUTIONS LTD is an dissolved private limited company with number 08536711. It was incorporated 11 years, 12 days ago, on 20 May 2013 and it was dissolved 1 year, 8 months, 21 days ago, on 10 September 2022. The company address is Pembroke House Pembroke House, Cwmbran, NP44 3AU, Torfaen, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Aug 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Brian Micheal Jeanes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Old address: 15 Birch Grove Henllys Cwmbran Torfaen NP44 6EP Wales

Change date: 2016-05-13

New address: Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nataliya Jeanes

Termination date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: 15 Birch Grove Henllys Cwmbran Torfaen NP44 6EP

Change date: 2016-05-04

Old address: The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Brian Micheal Jeanes

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nataliya Jeanes

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMONDI LIMITED

GREGS BUILDING,MANCHESTER,M2 4DU

Number:11424087
Status:ACTIVE
Category:Private Limited Company

AVERY HEALTHCARE DEVELOPMENTS LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:08805558
Status:ACTIVE
Category:Private Limited Company

CORRIGS DEVELOPMENTS LIMITED

41 CASTLEWELLAN ROAD,CO DOWN,BT33 0JY

Number:NI042939
Status:ACTIVE
Category:Private Limited Company

OFFICEROO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11427297
Status:ACTIVE
Category:Private Limited Company

RITE TAX (UK) LIMITED

37 JARDINE ROAD,BIRMINGHAM,B6 6HJ

Number:11291811
Status:ACTIVE
Category:Private Limited Company

SENTRA LIMITED

101 FRIERN BARNET ROAD,,N11 3EU

Number:04165954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source