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

Parogon Electrical And Data Services Ltd

Documents

Total Documents61
Total Pages195

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off
7 March 2023First Gazette notice for voluntary strike-off
22 February 2023Application to strike the company off the register
18 January 2023Confirmation statement made on 8 November 2022 with no updates
3 October 2022Total exemption full accounts made up to 28 February 2022
26 November 2021Confirmation statement made on 8 November 2021 with updates
26 November 2021Total exemption full accounts made up to 28 February 2021
30 September 2021Cessation of Victor Thomas Flynn as a person with significant control on 11 August 2021
30 September 2021Notification of Parogon Contracts Limited as a person with significant control on 11 August 2021
30 September 2021Cessation of Neil Andrew Stuart as a person with significant control on 11 August 2021
6 September 2021Resolutions
  • RES13 ‐ Resolution set out in the notice were duly proposed and voted upon and the chairperson declared that resolution one in the notice had been passed on a show of hands as a special resolition and resolution two in the notice had been duly passes on a show as any ordinary resolution 11/08/2021
12 November 2020Confirmation statement made on 8 November 2020 with no updates
11 May 2020Total exemption full accounts made up to 29 February 2020
11 November 2019Confirmation statement made on 8 November 2019 with no updates
2 July 2019Total exemption full accounts made up to 28 February 2019
9 November 2018Confirmation statement made on 8 November 2018 with no updates
31 August 2018Total exemption full accounts made up to 28 February 2018
16 November 2017Confirmation statement made on 8 November 2017 with no updates
16 November 2017Confirmation statement made on 8 November 2017 with no updates
4 July 2017Total exemption full accounts made up to 28 February 2017
4 July 2017Total exemption full accounts made up to 28 February 2017
16 November 2016Confirmation statement made on 8 November 2016 with updates
16 November 2016Confirmation statement made on 8 November 2016 with updates
7 November 2016Total exemption small company accounts made up to 29 February 2016
7 November 2016Total exemption small company accounts made up to 29 February 2016
7 November 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016
7 November 2016Previous accounting period shortened from 30 November 2016 to 29 February 2016
29 April 2016Purchase of own shares.
29 April 2016Purchase of own shares.
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 99
6 April 2016Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 99
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 March 2016Termination of appointment of Neil Anthony Bingham as a director on 4 March 2016
29 March 2016Termination of appointment of Neil Anthony Bingham as a director on 4 March 2016
18 March 2016Total exemption small company accounts made up to 30 November 2015
18 March 2016Total exemption small company accounts made up to 30 November 2015
30 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
30 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
30 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99
2 January 2015Total exemption small company accounts made up to 30 November 2014
2 January 2015Total exemption small company accounts made up to 30 November 2014
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
3 December 2013Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 3 December 2013
3 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 99
3 December 2013Appointment of Mr Victor Thomas Flynn as a director
3 December 2013Appointment of Mr Neil Anthony Bingham as a director
3 December 2013Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 3 December 2013
3 December 2013Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 3 December 2013
3 December 2013Appointment of Mr Neil Andrew Stuart as a director
3 December 2013Appointment of Mr Neil Andrew Stuart as a director
3 December 2013Appointment of Mr Victor Thomas Flynn as a director
3 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 99
3 December 2013Appointment of Mr Neil Anthony Bingham as a director
3 December 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 99
11 November 2013Termination of appointment of Thomas Mcmanners as a director
11 November 2013Termination of appointment of Thomas Mcmanners as a director
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing