- Company Overview for PAROS TRADING LIMITED (11573731)
- Filing history for PAROS TRADING LIMITED (11573731)
- People for PAROS TRADING LIMITED (11573731)
- More for PAROS TRADING LIMITED (11573731)
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
|
|
19 Oct 2023 | AD01 |
Registered office address changed
|
|
19 Oct 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
19 Oct 2023 | AD01 |
Registered office address changed
|
|
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
|
|
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 |