PARADEON TECHNOLOGIES LIMITED: Filings

  • Overview

    Company NamePARADEON TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401294
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PARADEON TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of AR01 previously delivered to Companies House made up to Sep 04, 2015

    17 pagesRP04

    Annual return made up to Sep 04, 2015

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1,000
    SH01
    capitalSep 25, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 732,456
    SH01
    Annotations
    DateAnnotation
    Nov 11, 2015Clarification A second filed AR01 was registered on 11/11/2015.

    Current accounting period extended from Jul 31, 2014 to Dec 31, 2014

    1 pagesAA01

    Director's details changed for Mr Austin Williams Mcchord on Jun 08, 2014

    3 pagesCH01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 732,456
    SH01

    Director's details changed for Mr Andrew John Stuart on Jun 08, 2014

    2 pagesCH01

    Director's details changed for Mr Andrew John Stuart on Jun 07, 2014

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 22, 2013

    • Capital: GBP 732,456
    3 pagesSH01

    Registered office address changed from * Upper Ground Floor 375 West George Street Glasgow Scotland G2 4LW Scotland* on May 20, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Jul 17, 2013

    • Capital: GBP 186,628
    3 pagesSH01

    Appointment of Mr Austin William Mcchord as a director

    2 pagesAP01

    Appointment of Mr Michael Fass as a director

    2 pagesAP01

    Registered office address changed from * 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland* on Jul 23, 2013

    1 pagesAD01

    Termination of appointment of William Clark as a secretary

    1 pagesTM02

    Termination of appointment of Graham Clark as a director

    1 pagesTM01

    Termination of appointment of William Clark as a director

    1 pagesTM01

    Registered office address changed from * Gordon House Greenbank Road East Tullos Aberdeen AB12 3BR United Kingdom* on May 16, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2012

    7 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0