PARADIGM WELLINGTON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2024-02-29 View Report
Insolvency. Liquidation in administration extension of period. 2024-01-25 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-05-10 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-04-17 View Report
Insolvency. Liquidation in administration proposals. 2023-03-30 View Report
Address. Change date: 2023-02-10. Old address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England. New address: 25 Farringdon Street London EC4A 4AB. 2023-02-10 View Report
Insolvency. Liquidation in administration appointment of administrator. 2023-02-10 View Report
Gazette. Gazette filings brought up to date. 2022-07-01 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Officers. Officer name: Joshua Richard Garside. Termination date: 2022-03-14. 2022-03-14 View Report
Persons with significant control. Cessation date: 2022-02-07. Psc name: Joshua Garside. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2022-02-07 View Report
Persons with significant control. Psc name: John James Collins. Notification date: 2022-02-07. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Change account reference date company previous extended. 2021-07-27 View Report
Mortgage. Charge number: 092789190003. 2020-11-03 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Mortgage. Charge number: 092789190004. Charge creation date: 2020-10-23. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Persons with significant control. Psc name: Mr Joshua Garside. Change date: 2020-10-19. 2020-10-20 View Report
Mortgage. Charge number: 092789190001. 2020-10-14 View Report
Mortgage. Charge number: 092789190002. 2020-10-14 View Report
Mortgage. Charge number: 092789190003. Charge creation date: 2020-05-15. 2020-05-19 View Report
Address. New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY. Change date: 2020-05-04. Old address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom. 2020-05-04 View Report
Officers. Officer name: Mr Joshua Richard Garside. Change date: 2019-10-28. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Change date: 2019-10-22. Officer name: Mr Joshua Richard Garside. 2019-10-22 View Report
Accounts. Accounts type dormant. 2019-07-17 View Report
Officers. Appointment date: 2019-06-17. Officer name: Mr John James Collins. 2019-06-17 View Report
Resolution. Description: Resolutions. 2019-06-17 View Report
Mortgage. Charge number: 092789190001. Charge creation date: 2019-06-04. 2019-06-11 View Report
Mortgage. Charge number: 092789190002. Charge creation date: 2019-06-04. 2019-06-11 View Report
Address. New address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN. Change date: 2019-01-10. Old address: 4 Tenterden Street London W1S 1TE. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Persons with significant control. Notification date: 2018-11-01. Psc name: Joshua Garside. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-06-21 View Report
Address. Old address: , 38a Emu Rd, Battersea, London, SW8 3PH, United Kingdom. Change date: 2018-06-05. New address: 4 Tenterden Street London W1S 1TE. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-06-05 View Report
Annual return. With made up date full list shareholders. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-06-05 View Report
Restoration. Administrative restoration company. 2018-06-05 View Report
Gazette. Gazette dissolved compulsory. 2016-04-05 View Report
Gazette. Gazette notice compulsory. 2016-01-19 View Report
Incorporation. Capital: GBP 1,000 2014-10-24 View Report