PARADIGM PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 22/09/2022 September 2020 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/03/2010 March 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 10/03/2010 March 2020 | APPLICATION FOR STRIKING-OFF |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/06/171 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
| 17/06/1617 June 2016 | DIRECTOR APPOINTED MR IAIN DUNCAN CATHRO |
| 17/06/1617 June 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 19/04/1619 April 2016 | FIRST GAZETTE |
| 21/01/1621 January 2016 | RES02 |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, 158 PERTH ROAD, DUNDEE, DD1 4JS |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/01/1620 January 2016 | 11/01/15 NO CHANGES |
| 20/01/1620 January 2016 | COMPANY RESTORED ON 20/01/2016 |
| 31/07/1531 July 2015 | STRUCK OFF AND DISSOLVED |
| 10/04/1510 April 2015 | FIRST GAZETTE |
| 04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
| 03/06/143 June 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 09/05/149 May 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
| 29/05/1329 May 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 10/05/1310 May 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/12/1218 December 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual return made up to 11 January 2011 with full list of shareholders |
| 04/05/124 May 2012 | Annual return made up to 11 January 2010 with full list of shareholders |
| 03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUNTON / 11/01/2010 |
| 03/05/123 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRUNTON / 11/01/2010 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/10/1111 October 2011 | DISS40 (DISS40(SOAD)) |
| 05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
| 27/09/1127 September 2011 | DISS40 (DISS40(SOAD)) |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 24/06/1124 June 2011 | FIRST GAZETTE |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/11/0924 November 2009 | Annual return made up to 11 January 2009 with full list of shareholders |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/10/0815 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 01/02/081 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/02/079 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | PARTIC OF MORT/CHARGE ***** |
| 26/08/0626 August 2006 | PARTIC OF MORT/CHARGE ***** |
| 27/03/0627 March 2006 | DIRECTOR RESIGNED |
| 01/02/061 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
| 23/01/0623 January 2006 | NEW DIRECTOR APPOINTED |
| 23/01/0623 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/01/0613 January 2006 | SECRETARY RESIGNED |
| 13/01/0613 January 2006 | DIRECTOR RESIGNED |
| 11/01/0611 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company