PARAMOUNT STAIRS LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/238 April 2023 Termination of appointment of Richard Swayne as a director on 2023-02-17

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-11-28

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

20/10/2220 October 2022 Secretary's details changed for Charlotte Anne Swayne on 2022-10-20

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Previous accounting period extended from 2020-12-31 to 2021-04-30

View Document

16/07/2116 July 2021 Notification of Paramount Group Holdings Ltd as a person with significant control on 2021-05-19

View Document

16/07/2116 July 2021 Cessation of Richard Swayne as a person with significant control on 2021-05-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANNE PATEMAN / 02/08/2014

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086992220001

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086992220002

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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