PAROS TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/07/2430 July 2024 | |
| 24/10/2324 October 2023 | Micro company accounts made up to 2022-09-30 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 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 |
| 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 |
| 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 |
| 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 |
| 17/10/2317 October 2023 | Confirmation statement made on 2022-06-14 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
| 09/10/239 October 2023 | Confirmation statement made on 2021-06-14 with no updates |
| 09/10/239 October 2023 | Micro company accounts made up to 2021-09-30 |
| 09/10/239 October 2023 | Micro company accounts made up to 2020-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 14/06/2014 June 2020 | REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 78 FARADAY HOUSE AURORA GARDENS LONDON SW11 8EF ENGLAND |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
| 09/06/209 June 2020 | DIRECTOR APPOINTED MR SAMI GUERIN |
| 09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 79 COALPORT CLOSE HARLOW CM17 9QS UNITED KINGDOM |
| 09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JURIS MARTINOVKIS |
| 09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI GUERIN |
| 09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI GUERIN |
| 09/06/209 June 2020 | CESSATION OF SAMI GUERIN AS A PSC |
| 09/06/209 June 2020 | CESSATION OF JURIS MARTINOVKIS AS A PSC |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 17/09/1817 September 2018 | 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