- Company Overview for PARAMOUNT TRADE LIMITED (07773671)
- Filing history for PARAMOUNT TRADE LIMITED (07773671)
- People for PARAMOUNT TRADE LIMITED (07773671)
- More for PARAMOUNT TRADE LIMITED (07773671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | AP01 | Appointment of Mr Sebastian Caldararu as a director on 13 September 2021 | |
13 Sep 2021 | PSC01 | Notification of Sebastian Caldararu as a person with significant control on 13 September 2021 | |
26 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2021 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
24 Aug 2021 | AD01 | Registered office address changed from Kp House Office 4a 12 Park Avenue Southall UB1 3AD England to 235 Micklefield Road High Wycombe HP13 7HU on 24 August 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2021 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
23 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | TM01 | Termination of appointment of Huzaifa Fahar as a director on 2 January 2021 | |
05 Jan 2021 | PSC07 | Cessation of Huzaifa Fahar as a person with significant control on 2 January 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | PSC04 | Change of details for Mr Huzaifa Fahar as a person with significant control on 16 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mr Huzaifa Fahar on 16 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to Kp House Office 4a 12 Park Avenue Southall UB1 3AD on 6 November 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
30 Oct 2020 | PSC01 | Notification of Huzaifa Fahar as a person with significant control on 28 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Marian-Cristian-Gigi Feldman as a director on 26 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Marian-Cristian-Gigi Feldman as a person with significant control on 26 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Huzaifa Fahar as a director on 28 October 2020 |