Advanced company searchLink opens in new window

PARINGDON VENTURES LIMITED

Company number 08721970

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
04 Nov 2019 AA Micro company accounts made up to 31 October 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
11 Apr 2018 PSC01 Notification of Daulet Syzdykov as a person with significant control on 5 March 2018
11 Apr 2018 PSC07 Cessation of Dinmukhammed Syzdykov as a person with significant control on 5 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017
24 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CH01 Director's details changed for Mrs Nancy Bennett on 5 December 2016
27 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 Apr 2016 CH01 Director's details changed for Mrs Nancy Bennett on 11 April 2016
06 Jan 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 150
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150
05 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AP01 Appointment of Nancy Bennett as a director on 12 January 2015
14 Jan 2015 TM01 Termination of appointment of Shirley Mwanje as a director on 12 January 2015
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 150