Founded in 2000, Paramount Construction & Development Ltd have registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Paramount Construction & Development Ltd. Paramount Construction & Development Ltd has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2018 | |
LIQ14 - N/A | 03 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2018 | |
LIQ10 - N/A | 07 June 2018 | |
LIQ03 - N/A | 03 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2012 | |
AD01 - Change of registered office address | 04 July 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
4.20 - N/A | 18 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2011 | |
AD01 - Change of registered office address | 18 May 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 16 December 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 04 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2007 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2006 | |
395 - Particulars of a mortgage or charge | 21 February 2006 | |
363a - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363a - Annual Return | 08 September 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2004 | |
363a - Annual Return | 14 October 2004 | |
363a - Annual Return | 14 October 2004 | |
363a - Annual Return | 14 October 2004 | |
363a - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 13 October 2004 | |
AA - Annual Accounts | 07 January 2004 | |
AA - Annual Accounts | 27 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2002 | |
395 - Particulars of a mortgage or charge | 05 March 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
363s - Annual Return | 14 February 2002 | |
395 - Particulars of a mortgage or charge | 11 December 2001 | |
395 - Particulars of a mortgage or charge | 11 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2001 | |
395 - Particulars of a mortgage or charge | 12 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
287 - Change in situation or address of Registered Office | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
NEWINC - New incorporation documents | 27 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2007 | Outstanding |
N/A |
Legal charge of registered estate | 12 July 2007 | Outstanding |
N/A |
Debenture | 21 December 2006 | Outstanding |
N/A |
Debenture | 01 December 2006 | Outstanding |
N/A |
Legal charge | 15 September 2006 | Fully Satisfied |
N/A |
Legal charge | 15 September 2006 | Fully Satisfied |
N/A |
Legal charge | 15 September 2006 | Fully Satisfied |
N/A |
Debenture | 15 September 2006 | Fully Satisfied |
N/A |
Legal charge | 03 August 2006 | Fully Satisfied |
N/A |
Legal charge | 17 February 2006 | Fully Satisfied |
N/A |
Debenture | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Legal charge | 28 February 2002 | Fully Satisfied |
N/A |
Debenture | 22 February 2002 | Fully Satisfied |
N/A |
Debenture | 26 November 2001 | Fully Satisfied |
N/A |
Legal charge | 26 November 2001 | Fully Satisfied |
N/A |
Mortgage | 08 June 2001 | Fully Satisfied |
N/A |