PARAGON EQUINE SOLUTIONS LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1825 June 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK JOHNSON / 30/03/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK JOHNSON / 30/03/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOHNSON / 30/03/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
THE WHITE HOUSE ROCK MOOR
ALNWICK
NORTHUMBERLAND
NE66 2TQ

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/10/1331 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK JOHNSON / 01/08/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOHNSON / 01/08/2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK JOHNSON / 01/08/2013

View Document

02/10/132 October 2013 SAIL ADDRESS CHANGED FROM:
VICTORIA HOUSE BONDGATE WITHIN
ALNWICK
NORTHUMBERLAND
NE66 1TA
ENGLAND

View Document

02/10/132 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
THE WHITE HOUSE, ROCK MOOR
ALNWICK
NORTHUMBERLAND
NE66 2TQ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOHNSON / 08/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK JOHNSON / 08/01/2010

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR KRISTY RAZZELL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 VICTORIA HOUSE, BONDGATE WITHIN ALNWICK NORTHUMBERLAND NE66 1TA

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 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