Advanced company searchLink opens in new window

PAROS TRADING LIMITED

Company number 11573731

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2024 RP10 Address of person with significant control Mr Sami Guerin changed to 11573731 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 July 2024
30 Jul 2024 RP05 Registered office address changed to PO Box 4385, 11573731 - Companies House Default Address, Cardiff, CF14 8LH on 30 July 2024
24 Oct 2023 AA Micro company accounts made up to 30 September 2022
19 Oct 2023 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 30/07/2024 as the material was not properly delivered.
19 Oct 2023 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 30/07/2024 as the material was not properly delivered.
19 Oct 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
19 Oct 2023 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 30/07/2024 as the material was not properly delivered.
19 Oct 2023 AD01 Registered office address changed from 71-75 Uxbridge Road London W5 5SL England to 2503 Apartment 2503, Westmark Tower 1 Newcastle Place London W2 1BW on 19 October 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 30/07/2024 as the material was not properly delivered.
17 Oct 2023 CS01 Confirmation statement made on 14 June 2022 with no updates
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2023 AA Micro company accounts made up to 30 September 2021
09 Oct 2023 CS01 Confirmation statement made on 14 June 2021 with no updates
09 Oct 2023 AA Micro company accounts made up to 30 September 2020
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Jun 2020 AD01 Registered office address changed from 78 Faraday House Aurora Gardens London SW11 8EF England to 71-75 Uxbridge Road London W5 5SL on 14 June 2020
14 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
09 Jun 2020 PSC07 Cessation of Sami Guerin as a person with significant control on 10 January 2019
09 Jun 2020 PSC01 Notification of Sami Guerin as a person with significant control on 10 January 2019
09 Jun 2020 PSC07 Cessation of Juris Martinovkis as a person with significant control on 10 January 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Juris Martinovkis as a director on 10 January 2019