Advanced company searchLink opens in new window

DSICMM (REDRUTH) LIMITED

Company number 01626027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2022 DS01 Application to strike the company off the register
17 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
24 Jun 2022 CH03 Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022
23 Jun 2022 CERTNM Company name changed paragon customer communications (redruth) LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-17
01 Mar 2022 AA Full accounts made up to 30 June 2021
15 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re bonus issue of shares 24/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2021 SH20 Statement by Directors
22 Jun 2021 SH19 Statement of capital on 22 June 2021
  • GBP 1
22 Jun 2021 CAP-SS Solvency Statement dated 07/06/21
22 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil and capital redemption reserve to nil 07/06/2020
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 2,339,000
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
15 Mar 2021 MR04 Satisfaction of charge 016260270007 in full
10 Mar 2021 TM01 Termination of appointment of Anthony John Plummer as a director on 10 March 2021
24 Feb 2021 AA Full accounts made up to 30 June 2020
07 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
07 Apr 2020 AA Full accounts made up to 30 June 2019
13 Dec 2019 TM01 Termination of appointment of Robin Jonathan Olver as a director on 15 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
03 Apr 2019 AA Full accounts made up to 30 June 2018