PARAGON PROPERTIES ASSETS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 10746643 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

View Document

17/01/2217 January 2022 Notification of Abdul Wahid as a person with significant control on 2021-01-11

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Abdul Wahid as a director on 2021-01-11

View Document

14/01/2214 January 2022 Cessation of Adam Malik as a person with significant control on 2021-01-11

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Registered office address changed from Flat 59, 1 Crosshall Street Liverpool L1 6DQ England to 59 Sandringham Road Barking IG11 9AF on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 59 Sandringham Road Barking IG11 9AF England to Flat 59 1 Crosshall Street Liverpool L1 6DQ on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Adam Malik as a person with significant control on 2020-02-06

View Document

14/01/2214 January 2022 Appointment of Mr Adam Malik as a director on 2020-02-06

View Document

14/01/2214 January 2022 Termination of appointment of Adam Malik as a director on 2021-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Abdul Wahid as a director on 2020-02-06

View Document

13/01/2213 January 2022 Cessation of Abdul Wahid as a person with significant control on 2020-02-06

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

26/07/2126 July 2021 Change of details for Mr Adam Malik as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 76 Sandringham Road Barking IG11 9AJ England to 59 Sandringham Road Barking IG11 9AF on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Adam Malik on 2021-07-26

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED SLEEK ASSETS LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR ADAM MALIK

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MALIK

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 76 SANDRINGHAM ROAD BARKING IG11 9AJ ENGLAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHID

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM APARTMENT 59, 1 CROSSHALL STREET, LIVERPOOL CROSSHALL STREET LIVERPOOL L1 6DQ ENGLAND

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF ADBUL WAHID AS A PSC

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADBUL WAHID

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIDDIQUE SINDHU

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 729 GREEN LANE DAGENHAM RM8 1UT ENGLAND

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM APARTMENT 59, 1 CROSSHALL STREET, LIVERPOOL CROSSHALL STREET LIVERPOOL L1 6DQ ENGLAND

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ABDUL WAHID

View Document

07/02/207 February 2020 CESSATION OF SIDDIQUE SINDHU AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/01/1913 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MR SIDDIQUE SINDHU

View Document

05/03/185 March 2018 CESSATION OF MIAN MOHAMMAD AFZAL SIDDIQUE AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDIQUE SINDHU

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR MIAN SIDDIQUE

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDDIQUE SINDHU

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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