PARATHA BOX LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 |
28/09/2428 September 2024 | Voluntary strike-off action has been suspended |
28/09/2428 September 2024 | Voluntary strike-off action has been suspended |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-12-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Appointment of Mr Malik Farukh Hafeez as a director on 2022-10-31 |
31/10/2231 October 2022 | Termination of appointment of Shoaib Ahmed as a director on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from 2 Wickham Avenue Newton Mearns Glasgow G77 6AU Scotland to 77 Lister Street Glasgow G4 0BZ on 2022-10-31 |
31/10/2231 October 2022 | Cessation of Shoaib Ahmad as a person with significant control on 2022-10-31 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/07/219 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR SHOAIB AHMED / 07/01/2020 |
11/11/1911 November 2019 | COMPANY NAME CHANGED PRATA BOX LTD CERTIFICATE ISSUED ON 11/11/19 |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 1 WICKHAM AVENUE NEWTON MEARNS GLASGOW EAST RENFREWSHIRE G77 6AU SCOTLAND |
04/11/194 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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