Advanced company searchLink opens in new window

PARADORA LTD

Company number 11522493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 RP05 Registered office address changed to PO Box 4385, 11522493 - Companies House Default Address, Cardiff, CF14 8LH on 22 November 2023
29 Aug 2023 PSC04 Change of details for Borys Perepelytsya as a person with significant control on 29 August 2023
29 Aug 2023 PSC04 Change of details for Ms Lyubov Novikova as a person with significant control on 29 August 2023
29 Aug 2023 CH01 Director's details changed for Ms Lyubov Novikova on 29 August 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 August 2022
24 May 2022 AA Micro company accounts made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
04 Mar 2021 CH01 Director's details changed for Ms Lyubov Novikova on 4 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
04 Mar 2021 PSC01 Notification of Borys Perepelytsya as a person with significant control on 1 March 2021
04 Mar 2021 PSC07 Cessation of Aslan Capital Management Ltd as a person with significant control on 1 March 2021
04 Mar 2021 CH01 Director's details changed for Ms Lyubov Novikova on 1 March 2021
04 Mar 2021 PSC04 Change of details for Ms Lyubov Novikova as a person with significant control on 1 March 2021
04 Mar 2021 PSC03 Notification of Aslan Capital Management Ltd as a person with significant control on 1 March 2021
04 Mar 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to First Floor Office 3 Hornton Place London W8 4LZ on 4 March 2021
06 Oct 2020 AA Accounts for a dormant company made up to 31 August 2020
04 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
27 Feb 2020 AP01 Appointment of Ms Lyubov Novikova as a director on 18 February 2020
27 Feb 2020 PSC01 Notification of Lyubov Novikova as a person with significant control on 18 February 2020
27 Feb 2020 TM01 Termination of appointment of Trevor Malcolm Gedeon as a director on 18 February 2020
20 Feb 2020 AD01 Registered office address changed from Unit 111046, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 February 2020
19 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 19 February 2020
06 Sep 2019 AD01 Registered office address changed from Suite 6, 5 Percy Street, London, Fitzrovia, W1T 1DG United Kingdom to Unit 111046, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019