PARADIGM GLOBAL PARTNERS LLP
Status | DISSOLVED |
Company No. | OC318072 |
Category | Limited Liability Partnership |
Incorporated | 01 Mar 2006 |
Age | 18 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 27 days |
SUMMARY
PARADIGM GLOBAL PARTNERS LLP is an dissolved limited liability partnership with number OC318072. It was incorporated 18 years, 3 months ago, on 01 March 2006 and it was dissolved 2 months, 27 days ago, on 05 March 2024. The company address is CHAMBERLAIN & CO CHAMBERLAIN & CO, Leeds, LS1 5DQ, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2021
Action Date: 26 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2020
Action Date: 26 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2019
Action Date: 26 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2018
Action Date: 26 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2017
Action Date: 26 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2016
Action Date: 26 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jun 2015
Action Date: 26 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: LLAD01
Change date: 2014-04-10
Old address: One London Wall London EC2Y 5AB
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 09 Apr 2014
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:res re books
Documents
Liquidation voluntary determination
Date: 09 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return limited liability partnership with made up date
Date: 25 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-01
Documents
Change person member limited liability partnership with name change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-12
Officer name: Mr Michael Mcvicar
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-01
Documents
Gazette filings brought up to date
Date: 08 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Accounts with accounts type group
Date: 23 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-01
Documents
Annual return limited liability partnership with made up date
Date: 12 May 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return limited liability partnership with made up date
Date: 31 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/03/09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/03/08
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: LLP288b
Description: Member resigned paraag dave
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/03/07
Documents
Some Companies
ACCIDENT SPECIALISTS GROUP LTD
NIGHTINGALE HOUSE,CRAWLEY,RH10 6AE
Number: | 11092981 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE CABLING & FACILITIES MAINTENANCE LTD
82 LONDON ROAD,NORTHAMPTON,NN4 8AP
Number: | 04182922 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRK SANDALL INFANT SCHOOL QUEEN MARY CRESCENT,DONCASTER,DN3 1JT
Number: | 08248173 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MOUNTVIEW GROUND TRANSPORT LIMITED
1 PLOUGH PLACE,LONDON,EC4A 1DE
Number: | 05427276 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11932045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SGD BUILDING SERVICES (CARDIFF) LTD
UNIT 5 MELYN MAIR BUSINESS PARK,CARDIFF,CF3 2EX
Number: | 09063096 |
Status: | ACTIVE |
Category: | Private Limited Company |