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)
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