PAROS TRADING LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Registered office address changed to PO Box 4385, 11573731 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-30

View Document

30/07/2430 July 2024

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from 71-75 Uxbridge Road London W5 5SL England to 2503 Apartment 2503, Westmark Tower 1 Newcastle Place London W2 1BW on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 2503 Apartment 2503, Westmark Tower 1 Newcastle Place London W2 1BW England to 2503 Apartment 2503, Westmark Tower 1 Newcastle Place London W2 1BW on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 2503 Apartment 2503, Westmark Tower 1 Newcastle Place London W2 1BW England to Apartment 2503 Westmark Tower 1 Newcastle Place London W2 1BW on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Apartment 2503 Westmark Tower 1 Newcastle Place London W2 1BW England to 2503 Westmark Tower 1 Newcastle Place London W2 1BW on 2023-10-19

View Document

17/10/2317 October 2023 Confirmation statement made on 2022-06-14 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Confirmation statement made on 2021-06-14 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2021-09-30

View Document

09/10/239 October 2023 Micro company accounts made up to 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 78 FARADAY HOUSE AURORA GARDENS LONDON SW11 8EF ENGLAND

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR SAMI GUERIN

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI GUERIN

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI GUERIN

View Document

09/06/209 June 2020 CESSATION OF SAMI GUERIN AS A PSC

View Document

09/06/209 June 2020 CESSATION OF JURIS MARTINOVKIS AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1817 September 2018 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