PARADIGM LAND MANAGEMENT COMPANY LTD

C/O Mha Tait Walker 1 Massey Road C/O Mha Tait Walker 1 Massey Road, Stockton - On - Tees, TS17 6DY, England
StatusDISSOLVED
Company No.09736994
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

PARADIGM LAND MANAGEMENT COMPANY LTD is an dissolved private limited company with number 09736994. It was incorporated 8 years, 9 months, 11 days ago, on 18 August 2015 and it was dissolved 2 years, 6 months, 20 days ago, on 09 November 2021. The company address is C/O Mha Tait Walker 1 Massey Road C/O Mha Tait Walker 1 Massey Road, Stockton - On - Tees, TS17 6DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Richard Garside

Change date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY

Old address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England

Change date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom

Change date: 2020-02-03

New address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN

Change date: 2019-01-10

Old address: 4 Tenterden Street London W1S 1TE England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Andrew Mark Harriman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: 23 Hanover Square London W1S 1JB England

Change date: 2016-11-11

New address: 4 Tenterden Street London W1S 1TE

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Willis

Termination date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Old address: Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR United Kingdom

New address: 23 Hanover Square London W1S 1JB

Change date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mrs Elizabeth Anne Willis

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Richard Garside

Change date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 5 Duffield Road Walton on the Hill Tadworth KT20 7UQ United Kingdom

Change date: 2016-02-09

New address: Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD DENTAL CARE LIMITED

UNIY 1 159 FRONT STREET,NOTTINGHAM,NG5 7EE

Number:11703161
Status:ACTIVE
Category:Private Limited Company

EDUCATION BUSINESS SERVICES INTERNATIONAL LTD

OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:07774622
Status:ACTIVE
Category:Private Limited Company

INFINITE HEALTHCARE SERVICES LTD

6 VICTORIA COURT,,CHELMSFORD,CM1 1GP

Number:11376828
Status:ACTIVE
Category:Private Limited Company

KEY NOMINEE SERVICES LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:06257690
Status:ACTIVE
Category:Private Limited Company

NORAMO DEB LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:09243288
Status:ACTIVE
Category:Private Limited Company

PICKARDS 172 LIMITED

4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:11225818
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