New Paradigm Ltd was registered on 27 May 2003 and has its registered office in Broadstairs, Kent. There is only one director listed for this business at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTY, Charles | 17 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 03 January 2018 | |
PSC01 - N/A | 03 August 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 17 December 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 24 January 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 24 January 2014 | |
RT01 - Application for administrative restoration to the register | 24 January 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 07 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 29 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 25 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363a - Annual Return | 08 August 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 26 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
CERTNM - Change of name certificate | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 June 2003 | |
287 - Change in situation or address of Registered Office | 08 June 2003 | |
225 - Change of Accounting Reference Date | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
287 - Change in situation or address of Registered Office | 07 June 2003 | |
NEWINC - New incorporation documents | 27 May 2003 |