PARANTUCA AND CO LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

03/01/213 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED PARFER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

10/09/1910 September 2019 CESSATION OF FLORIN FERARIU AS A PSC

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 15 PADBURY DRIVE BANBURY OX16 4TG ENGLAND

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU PARANTUCA / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 COMPANY NAME CHANGED 4 YOU TRADE LIMITED CERTIFICATE ISSUED ON 27/12/18

View Document

26/12/1826 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORIN FERARIU

View Document

26/12/1826 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU PARANTUCA / 26/12/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 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