PARAGON PAYROLL LIMITED - HOUNSLOW


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

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2022-09-05 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Address. Change date: 2021-12-09. Old address: Redlands St. Marys Road Worcester Park KT4 7JL United Kingdom. New address: 279-287 High Street Hounslow TW3 1EF. 2021-12-09 View Report
Confirmation statement. Statement with updates. 2021-09-23 View Report
Persons with significant control. Psc name: Rana Haider Tipu. Notification date: 2021-09-01. 2021-09-23 View Report
Persons with significant control. Psc name: Geoffrey Paul Matthews. Cessation date: 2021-09-01. 2021-09-23 View Report
Officers. Termination date: 2021-09-01. Officer name: Geoff Matthews. 2021-09-23 View Report
Officers. Officer name: Mr Rana Haider Tipu. Appointment date: 2021-09-01. 2021-09-23 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Accounts. Change account reference date company previous extended. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Officers. Officer name: Aleksandr Savander. Termination date: 2020-12-04. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Persons with significant control. Psc name: Lotfi Ouertani. Cessation date: 2020-10-01. 2020-11-30 View Report
Persons with significant control. Notification date: 2020-10-01. Psc name: Geoffrey Paul Matthews. 2020-11-30 View Report
Accounts. Accounts type micro entity. 2020-03-28 View Report
Officers. Termination date: 2020-03-12. Officer name: Lotfi Ouertani. 2020-03-12 View Report
Confirmation statement. Statement with updates. 2019-11-05 View Report
Persons with significant control. Psc name: Lotfi Ouertani. Cessation date: 2019-09-12. 2019-09-12 View Report
Persons with significant control. Withdrawal date: 2019-09-12. 2019-09-12 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Officers. Appointment date: 2018-11-27. Officer name: Mr Aleksandr Savander. 2018-12-10 View Report
Persons with significant control. Psc name: Lotfi Ouertani. Notification date: 2016-07-27. 2018-12-01 View Report
Confirmation statement. Statement with no updates. 2018-11-11 View Report
Accounts. Accounts type micro entity. 2018-03-30 View Report
Address. New address: Redlands St. Marys Road Worcester Park KT4 7JL. Change date: 2018-02-07. Old address: 1 Courtlands Avenue Hampton TW12 3NS England. 2018-02-07 View Report
Officers. Termination date: 2017-11-13. Officer name: Richard Ewart Dunstan. 2017-11-14 View Report
Address. Change date: 2017-11-14. Old address: 14 Berger Close Petts Wood Orpington BR5 1HR England. New address: 1 Courtlands Avenue Hampton TW12 3NS. 2017-11-14 View Report
Gazette. Gazette filings brought up to date. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-11-11 View Report
Persons with significant control. Psc name: Lotfi Ouertani. Notification date: 2016-07-27. 2017-11-11 View Report
Accounts. Accounts type dormant. 2017-11-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-11-11 View Report
Gazette. Gazette notice compulsory. 2017-09-26 View Report
Accounts. Change account reference date company previous shortened. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Officers. Appointment date: 2016-10-05. Officer name: Mr Geoff Matthews. 2016-10-05 View Report
Address. Change date: 2016-09-06. Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom. New address: 14 Berger Close Petts Wood Orpington BR5 1HR. 2016-09-06 View Report
Officers. Officer name: Mark David Flower. Termination date: 2016-09-06. 2016-09-06 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Resolution. Description: Resolutions. 2016-07-27 View Report
Officers. Officer name: Mr Richard Ewart Dunstan. Appointment date: 2016-07-27. 2016-07-27 View Report
Officers. Appointment date: 2016-07-27. Officer name: Mr Lotfi Ouertani. 2016-07-27 View Report
Change of name. Description: Company name changed rettendon project LIMITED\certificate issued on 22/06/16. 2016-06-22 View Report
Change of name. Change of name notice. 2016-06-22 View Report
Incorporation. Capital: GBP 1 2015-07-29 View Report