PARADISE HALAL LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

27/02/2527 February 2025 Voluntary strike-off action has been suspended

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

12/03/2412 March 2024 Registered office address changed from 88 Mildenhall Road Clapton London E5 0RU England to 17 Rigg Approach London E10 7QN on 2024-03-12

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YUNUS PATEL / 02/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR YUNUS PATEL / 02/03/2021

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM SUITE 14, FOREST HOUSE BUSINESS CENTRE 8 GAINSBOROUGH ROAD LEYTONSTONE LONDON E11 1HT UNITED KINGDOM

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR YAHYA PATEL

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company