Advanced company searchLink opens in new window

PARAMOUNT TRADE LIMITED

Company number 07773671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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