PARATHA BOX LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Voluntary strike-off action has been suspended

View Document

28/09/2428 September 2024 Voluntary strike-off action has been suspended

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Appointment of Mr Malik Farukh Hafeez as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Shoaib Ahmed as a director on 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Cessation of Shoaib Ahmad as a person with significant control on 2022-10-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/03/2027 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHOAIB AHMED / 07/01/2020

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED PRATA BOX LTD CERTIFICATE ISSUED ON 11/11/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 1 WICKHAM AVENUE NEWTON MEARNS GLASGOW EAST RENFREWSHIRE G77 6AU SCOTLAND

View Document

04/11/194 November 2019 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