PARADIGM ADVISORY LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

17/04/2317 April 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Director's details changed for Mr Michael William Thomas Crosby on 2023-02-27

View Document

15/03/2315 March 2023 Director's details changed for Mr Michael William Thomas Crosby on 2023-02-27

View Document

14/03/2314 March 2023 Change of details for Mr Michael William Thomas Crosby as a person with significant control on 2023-02-27

View Document

14/03/2314 March 2023 Director's details changed for Miss Sara Ulrika Skoglund on 2023-02-27

View Document

14/03/2314 March 2023 Secretary's details changed for Miss Sara Ulrika Skoglund on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 4 College View Epsom Surrey KT17 4DW England to 19 Hazel Grove Kingwood Henley-on-Thames Oxfordshire RG9 5NH on 2023-03-13

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Change of details for Mr Michael William Thomas Crosby as a person with significant control on 2022-02-25

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM THOMAS CROSBY / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 8-10 HILL STREET LONDON W1J 5NQ ENGLAND

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SARA ULRIKA SKOGLUND / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TIMOTHY GREEN / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JASON TIMOTHY GREEN

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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