- Company Overview for AUTHORS OF PARADOX LIMITED (09163854)
- Filing history for AUTHORS OF PARADOX LIMITED (09163854)
- People for AUTHORS OF PARADOX LIMITED (09163854)
- More for AUTHORS OF PARADOX LIMITED (09163854)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Aug 2017 | PSC01 | Notification of Janet Wood as a person with significant control on 6 April 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
09 Aug 2017 | PSC01 | Notification of Colin Thomas Wood as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
20 May 2015 | SH02 | Sub-division of shares on 5 May 2015 | |
20 May 2015 | SH08 | Change of share class name or designation | |
01 May 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
29 Apr 2015 | AP03 | Appointment of Mrs Janet Wood as a secretary on 23 April 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 5 Muirfield Road Woking Surrey GU21 3PW England to Chancery House 30 St Johns Road Woking Surrey GU21 7SA on 28 April 2015 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|