PARADIGMA CONSULTING LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED STEPHEN HODGSON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

23/04/1323 April 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/01/1322 January 2013 ORDER OF COURT - RESTORATION

View Document

07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
37 WARREN STREET
LONDON
W1T 6AD
UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM
PITT HOUSE
120 BAKER STREET
LONDON
W1U 6TU

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN LEE HOGAN / 13/11/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR SEAN LEE HOGAN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HODGSON

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGSON

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR OXANA KOROLEVA

View Document

11/07/0911 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 COMPANY NAME CHANGED
STEPHEN HODGSON CONSULTING LIMIT
ED
CERTIFICATE ISSUED ON 05/02/07

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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