Advanced company searchLink opens in new window

PARADIGM LEISURE LIMITED

Company number 10998377

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AA Micro company accounts made up to 31 October 2021
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 AA Micro company accounts made up to 31 October 2020
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 3 October 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with updates
26 Jan 2021 PSC07 Cessation of Gary John Sewell as a person with significant control on 17 August 2018
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 AA Micro company accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
03 Oct 2019 PSC01 Notification of Mark Rowlad Ferris as a person with significant control on 3 October 2018
09 Aug 2019 AD01 Registered office address changed from 19 Ventnor Villas Hove East Sussex BN3 3DE to Buncton Barn Buncton Lane Bolney Haywards Heath RH17 5RE on 9 August 2019
05 Aug 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
30 Aug 2018 AD01 Registered office address changed from The Courtyard Esmond Street Putney London SW15 2LP United Kingdom to 19 Ventnor Villas Hove East Sussex BN3 3DE on 30 August 2018
30 Aug 2018 AP01 Appointment of Mr Mark Rowland Ferris as a director on 17 August 2018