Download leads from Nexok and grow your business. Find out more

Paragon Club Corporation Ltd.

Documents

Total Documents106
Total Pages401

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off
9 February 2016Final Gazette dissolved via voluntary strike-off
24 November 2015First Gazette notice for voluntary strike-off
24 November 2015First Gazette notice for voluntary strike-off
15 November 2015Total exemption small company accounts made up to 28 February 2015
15 November 2015Total exemption small company accounts made up to 28 February 2015
13 November 2015Application to strike the company off the register
13 November 2015Application to strike the company off the register
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
11 November 2014Total exemption small company accounts made up to 28 February 2014
11 November 2014Total exemption small company accounts made up to 28 February 2014
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
19 November 2012Total exemption small company accounts made up to 28 February 2012
19 November 2012Total exemption small company accounts made up to 28 February 2012
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
6 December 2011Appointment of Patrick John Laverty as a secretary
6 December 2011Termination of appointment of John Laverty as a director
6 December 2011Termination of appointment of Niamh Strudwick as a secretary
6 December 2011Appointment of Peter Memburg Kring as a director
6 December 2011Termination of appointment of John Laverty as a director
6 December 2011Appointment of Peter Memburg Kring as a director
6 December 2011Appointment of Patrick John Laverty as a secretary
6 December 2011Termination of appointment of Niamh Strudwick as a secretary
18 November 2011Total exemption small company accounts made up to 28 February 2011
18 November 2011Total exemption small company accounts made up to 28 February 2011
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 28 February 2010
24 November 2010Total exemption small company accounts made up to 28 February 2010
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
26 July 2010Termination of appointment of Peter Kring as a director
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
26 July 2010Termination of appointment of Peter Kring as a director
24 July 2010Termination of appointment of Peter Kring as a director
24 July 2010Termination of appointment of Peter Kring as a director
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
5 March 2010Director's details changed for Mr John Patrick Laverty on 1 January 2010
5 March 2010Director's details changed for Mr John Patrick Laverty on 1 January 2010
5 March 2010Director's details changed for Mr John Patrick Laverty on 1 January 2010
23 October 2009Total exemption small company accounts made up to 28 February 2009
23 October 2009Total exemption small company accounts made up to 28 February 2009
10 March 2009Return made up to 01/03/09; full list of members
10 March 2009Return made up to 01/03/09; full list of members
13 November 2008Total exemption small company accounts made up to 28 February 2008
13 November 2008Total exemption small company accounts made up to 28 February 2008
11 March 2008Secretary's change of particulars / niamh strudwick / 01/01/2008
11 March 2008Secretary's change of particulars / niamh strudwick / 01/01/2008
11 March 2008Return made up to 01/03/08; full list of members
11 March 2008Return made up to 01/03/08; full list of members
20 November 2007Total exemption small company accounts made up to 28 February 2007
20 November 2007Total exemption small company accounts made up to 28 February 2007
11 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2006Total exemption small company accounts made up to 28 February 2006
2 August 2006Total exemption small company accounts made up to 28 February 2006
20 June 2006Registered office changed on 20/06/06 from: 114 hurlingham road london SW6 3NP
20 June 2006Registered office changed on 20/06/06 from: 114 hurlingham road london SW6 3NP
7 March 2006Return made up to 01/03/06; full list of members
7 March 2006Return made up to 01/03/06; full list of members
15 June 2005Total exemption small company accounts made up to 28 February 2005
15 June 2005Total exemption small company accounts made up to 28 February 2005
22 April 2005Return made up to 01/03/05; full list of members
22 April 2005Return made up to 01/03/05; full list of members
14 May 2004Total exemption small company accounts made up to 28 February 2004
14 May 2004Total exemption small company accounts made up to 28 February 2004
1 March 2004Return made up to 01/03/04; full list of members
1 March 2004Return made up to 01/03/04; full list of members
13 November 2003Total exemption small company accounts made up to 28 February 2003
13 November 2003Total exemption small company accounts made up to 28 February 2003
19 March 2003Return made up to 01/03/03; full list of members
19 March 2003Return made up to 01/03/03; full list of members
30 August 2002New director appointed
30 August 2002New director appointed
25 July 2002Accounts for a dormant company made up to 28 February 2002
25 July 2002Accounts for a dormant company made up to 28 February 2002
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 June 2001Memorandum and Articles of Association
7 June 2001Memorandum and Articles of Association
4 June 2001Company name changed paragon golf card LIMITED\certificate issued on 04/06/01
4 June 2001Company name changed paragon golf card LIMITED\certificate issued on 04/06/01
11 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01
11 May 2001Accounts for a dormant company made up to 28 February 2001
11 May 2001Accounting reference date shortened from 31/03/01 to 28/02/01
11 May 2001Accounts for a dormant company made up to 28 February 2001
9 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 March 2000Secretary resigned
16 March 2000New secretary appointed
16 March 2000Director resigned
16 March 2000New director appointed
16 March 2000Secretary resigned
16 March 2000New secretary appointed
16 March 2000New director appointed
16 March 2000Director resigned
1 March 2000Incorporation
1 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed