PARADEON TECHNOLOGIES LIMITED: Filings
Overview
| Company Name | PARADEON TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC401294 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PARADEON TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 04, 2015 | 17 pages | RP04 | ||||||||||||||
Annual return made up to Sep 04, 2015 | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period extended from Jul 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Austin Williams Mcchord on Jun 08, 2014 | 3 pages | CH01 | ||||||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew John Stuart on Jun 08, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Stuart on Jun 07, 2014 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2013
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from * Upper Ground Floor 375 West George Street Glasgow Scotland G2 4LW Scotland* on May 20, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2013
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Austin William Mcchord as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Fass as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of William Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Graham Clark as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of William Clark as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Gordon House Greenbank Road East Tullos Aberdeen AB12 3BR United Kingdom* on May 16, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 7 pages | AA | ||||||||||||||
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