PARAS DEVELOPMENTS LTD

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/01/175 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 16/03/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA SOHAL / 16/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 CASTLE ROW, HORTICULTURAL PLACE LONDON W4 4JQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED WANNABUYABROAD LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

20/02/1520 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA SOHAL / 26/05/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 26/05/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 06/05/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM BEECHWOOD, 26 CEDAR CLOSE IVER HEATH BUCKINGHAMSHIRE SL0 0QX

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 13/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN SOHAL / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA SOHAL / 13/11/2012

View Document

01/08/121 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / POOJA SOHAL / 09/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED AQUA SUN PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: NORTHUMBERLAND HOUSE 11 THE PAVEMENT POPES LANE, EALING MIDDLESEX W5 4NG

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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