PARAGON EVENT MARKETING LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusLIQUIDATION
Company No.09530834
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PARAGON EVENT MARKETING LIMITED is an liquidation private limited company with number 09530834. It was incorporated 9 years, 2 months, 6 days ago, on 08 April 2015. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Liquidation disclaimer notice

Date: 10 Apr 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2024

Action Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Change date: 2022-12-22

Old address: 2nd Floor 11 - 13 New Wakefield Street Manchester M1 5NJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

New address: 2nd Floor 11 - 13 New Wakefield Street Manchester M1 5NJ

Old address: 19 Albion Street Albion Wharf Manchester M1 5LN England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prb Company Secretarial Llp

Change date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Pt 2nd Flr 86-90 Bainbridge House London Road Manchester M1 2PW England

New address: 19 Albion Street Albion Wharf Manchester M1 5LN

Change date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-20

Old address: Piccadilly Business Suite London Road Manchester M1 2PW England

New address: Pt 2nd Flr 86-90 Bainbridge House London Road Manchester M1 2PW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: Piccadilly Business Suite London Road Manchester M1 2PW

Old address: Harter Business Suite Harter Street Manchester M1 6HP England

Change date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: Harter Business Suite Harter Street Manchester M1 6HP

Change date: 2017-08-09

Old address: Citibase 40 Princess Street Manchester M1 6DE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Georgia Marie Livingstone

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgia Marie Livingstone

Cessation date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom

Change date: 2017-04-24

New address: Citibase 40 Princess Street Manchester M1 6DE

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Ms Georgia Marie Livingstone

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Tahmid Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlton James Roach

Appointment date: 2017-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILL FOREX LTD

362 SPRINGFIELD ROAD,CHELMSFORD,CM2 6AT

Number:11049531
Status:ACTIVE
Category:Private Limited Company

GREENBURN DEVELOPMENTS LIMITED

26 BALLYMONEY ROAD,,BT43 5BY

Number:NI065080
Status:ACTIVE
Category:Private Limited Company

HAMLETS LIMITED

42 GLEBE STREET,LOUGHBOROUGH,LE11 1JR

Number:04639752
Status:ACTIVE
Category:Private Limited Company

HEARTWELL CARE LTD

32 SHAFTESBURY AVENUE,LEICESTERSHIRE,LE4 5DQ

Number:05392422
Status:ACTIVE
Category:Private Limited Company

KRISTIAN NAIRN PRODUCTIONS LTD

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI626054
Status:ACTIVE
Category:Private Limited Company

NELSON P LIMITED

53 DEEPDENE,HERTFORDSHIRE,EN6 3DG

Number:05150227
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