PARAPLANNING SERVICES LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/01/1513 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHNA BHASKER RUGHANI / 01/01/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 LAUREL CLOSE WATFORD HERTFORDSHIRE WD19 4PY

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHNA BHASKER RUGHANI / 22/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MRS ARCHNA BHASKER RUGHANI

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED PARA PLANNING SERVICES LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED BARA PLANNING SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

22/09/0822 September 2008 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