London
EC3A 4AF
Registered Address | 107 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aaron Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 February 2016 | Director's details changed for Aaron Wilson on 29 October 2015 (2 pages) |
1 February 2016 | Director's details changed for Aaron Wilson on 29 October 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 October 2015 | Registered office address changed from C/O P Young Flat Y005 265 Kingston Road London SW19 3NW England to 107 Leadenhall Street London EC3A 4AF on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O P Young Flat Y005 265 Kingston Road London SW19 3NW England to 107 Leadenhall Street London EC3A 4AF on 29 October 2015 (1 page) |
23 July 2015 | Company name changed paridigm management consulting LTD\certificate issued on 23/07/15
|
23 July 2015 | Registered office address changed from C/O P Young Flat Y005 120 Kingston Road Wimbledon London SW19 1LY England to C/O P Young Flat Y005 265 Kingston Road London SW19 3NW on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from C/O P Young Flat Y005 120 Kingston Road Wimbledon London SW19 1LY England to C/O P Young Flat Y005 265 Kingston Road London SW19 3NW on 23 July 2015 (1 page) |
23 July 2015 | Company name changed paridigm management consulting LTD\certificate issued on 23/07/15
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|