About

Registered Number: 07573953
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252-254 Blyth Road, Hayes, UB3 1HA,

 

Established in 2011, Paragon Internet Group Ltd has its registered office in Hayes, it's status is listed as "Active". We don't know the number of employees at Paragon Internet Group Ltd. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 12 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
MR04 - N/A 23 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 29 February 2016
RESOLUTIONS - N/A 18 February 2016
MR04 - N/A 04 February 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 07 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 21 November 2015
SH08 - Notice of name or other designation of class of shares 21 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 April 2014
TM02 - Termination of appointment of secretary 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 16 August 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 01 February 2012
MG01 - Particulars of a mortgage or charge 15 July 2011
SH01 - Return of Allotment of shares 23 June 2011
SH01 - Return of Allotment of shares 23 June 2011
RESOLUTIONS - N/A 18 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 13 April 2011
AP04 - Appointment of corporate secretary 13 April 2011
TM01 - Termination of appointment of director 30 March 2011
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 15 July 2013 Fully Satisfied

N/A

Debenture 24 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.