PARAGON CAD SERVICES LTD
Status | DISSOLVED |
Company No. | 11819938 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 2 days |
SUMMARY
PARAGON CAD SERVICES LTD is an dissolved private limited company with number 11819938. It was incorporated 5 years, 3 months, 18 days ago, on 11 February 2019 and it was dissolved 2 days ago, on 04 June 2024. The company address is 27 High Street, Horley, RH6 7BH, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2024
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 09 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Burgess
Change date: 2023-03-08
Documents
Cessation of a person with significant control
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-08
Psc name: Lauren Burgess
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-26
Psc name: Mr Neil Burgess
Documents
Withdrawal of a person with significant control statement
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-15
Documents
Notification of a person with significant control statement
Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 15 Aug 2022
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lauren Burgess
Notification date: 2019-02-26
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Old address: Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England
Change date: 2022-08-15
New address: 27 High Street Horley RH6 7BH
Documents
Directors register information on withdrawal from the public register
Date: 15 Aug 2022
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2022-08-15
Documents
Withdrawal of the directors register information from the public register
Date: 15 Aug 2022
Category: Officers
Sub Category: Register
Type: EW01
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Burgess
Change date: 2021-03-16
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-16
Psc name: Mr Neil Burgess
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-11
Psc name: Mr Neil Burgess
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Some Companies
ESSENTIAL CLEANING YORKSHIRE LTD
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 07670523 |
Status: | ACTIVE |
Category: | Private Limited Company |
FSANDRU ENGINEERING SERVICES LIMITED
7 MAGPIE ROAD,HARLOW,CM17 9GB
Number: | 09492757 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON HOUSE,LONDON,W13 8RP
Number: | 06397813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDENCOTE FARM SHELFIELD GREEN,ALCESTER,B49 6JR
Number: | 05542064 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATSON, GLENDEVON HOUSE, 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 09329561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4425 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL027057 |
Status: | ACTIVE |
Category: | Limited Partnership |