PUPS PARADISE LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-03-15 with updates

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Notification of Jan Conka as a person with significant control on 2023-03-18

View Document

24/06/2424 June 2024 Appointment of Mr Jan Conka as a director on 2023-03-16

View Document

21/06/2421 June 2024 Cessation of Muhammed Fiaz as a person with significant control on 2023-03-16

View Document

21/06/2421 June 2024 Termination of appointment of Muhammed Fiaz as a director on 2023-03-16

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-15 with updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/04/2330 April 2023 Termination of appointment of Mohammed Fiaz as a director on 2023-04-30

View Document

17/03/2317 March 2023 Appointment of Mr Muhammed Fiaz as a director on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mr Mohammed Fiaz as a director on 2023-03-15

View Document

15/03/2315 March 2023 Cessation of Ummair Junaid Asif as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Muhammed Fiaz as a person with significant control on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

11/08/2211 August 2022 Notice of removal of a director

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

02/11/212 November 2021 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

28/07/2128 July 2021 Notification of Ummair Junaid Asif as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

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

View Accounts

12/09/1912 September 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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