- 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) |
---|---|---|---|
26 Oct 2020 | AD01 | Registered office address changed from 22 Brunel Road High Wycombe HP13 5SR England to 22 Brunel Road High Wycombe HP13 5SR on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Marian-Cristian-Gigi Feldman as a person with significant control on 6 April 2016 | |
21 Oct 2020 | TM01 | Termination of appointment of Ioana-Alina Bonte as a director on 6 April 2016 | |
16 Oct 2020 | AD01 | Registered office address changed from Unit 106 New Farm Buildings 4 Drift Road Maidenhead SL6 3st England to 22 Brunel Road High Wycombe HP13 5SR on 16 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Ioana-Alina Bonte as a person with significant control on 6 April 2016 | |
16 Oct 2020 | AP01 | Appointment of Mr Marian-Cristian-Gigi Feldman as a director on 6 April 2016 | |
20 Jul 2020 | PSC01 | Notification of Ioana-Alina Bonte as a person with significant control on 6 April 2016 | |
20 Jul 2020 | PSC07 | Cessation of Henna Amin as a person with significant control on 6 April 2016 | |
20 Jul 2020 | TM01 | Termination of appointment of Henna Amin as a director on 1 February 2013 | |
20 Jul 2020 | AD01 | Registered office address changed from 6 Dicey Avenue London NW2 6AT England to Unit 106 New Farm Buildings 4 Drift Road Maidenhead SL6 3st on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Ms Ioana-Alina Bonte as a director on 1 February 2013 | |
17 Jul 2020 | PSC01 | Notification of Henna Amin as a person with significant control on 6 April 2016 | |
17 Jul 2020 | AD01 | Registered office address changed from 41 Kingsley Avenue Bradford BD2 1DP England to 6 Dicey Avenue London NW2 6AT on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Ms Henna Amin as a director on 1 February 2013 | |
17 Jul 2020 | TM01 | Termination of appointment of Shakeel Ahmed as a director on 1 February 2013 | |
17 Jul 2020 | PSC07 | Cessation of Shakeel Ahmed as a person with significant control on 6 April 2016 | |
03 Jul 2020 | PSC01 | Notification of Shakeel Ahmed as a person with significant control on 6 April 2016 | |
03 Jul 2020 | AP01 | Appointment of Dr Shakeel Ahmed as a director on 1 February 2013 | |
03 Jul 2020 | AD01 | Registered office address changed from 165 Norbury Crescent London SW16 4JX England to 41 Kingsley Avenue Bradford BD2 1DP on 3 July 2020 | |
30 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off |