PARAMOUNT STAIRS LIMITED
Company Documents
Date | Description |
---|---|
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/07/2326 July 2023 | Return of final meeting in a creditors' voluntary winding up |
08/04/238 April 2023 | Termination of appointment of Richard Swayne as a director on 2023-02-17 |
28/11/2228 November 2022 | Resolutions |
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 |
28/11/2228 November 2022 | Statement of affairs |
28/11/2228 November 2022 | Appointment of a voluntary liquidator |
28/11/2228 November 2022 | Resolutions |
20/10/2220 October 2022 | Secretary's details changed for Charlotte Anne Swayne on 2022-10-20 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-20 with updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-04-30 |
26/07/2126 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-04-30 |
16/07/2116 July 2021 | Notification of Paramount Group Holdings Ltd as a person with significant control on 2021-05-19 |
16/07/2116 July 2021 | Cessation of Richard Swayne as a person with significant control on 2021-05-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
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 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANNE PATEMAN / 02/08/2014 |
13/10/1413 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086992220001 |
30/10/1330 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086992220002 |
20/09/1320 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARAMOUNT STAIRS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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