Download leads from Nexok and grow your business. Find out more

PUPS Paradise Ltd

Documents

Total Documents47
Total Pages106

Filing History

31 July 2023Micro company accounts made up to 30 September 2022
30 April 2023Termination of appointment of Mohammed Fiaz as a director on 30 April 2023
17 March 2023Appointment of Mr Muhammed Fiaz as a director on 15 March 2023
17 March 2023Appointment of Mr Mohammed Fiaz as a director on 15 March 2023
15 March 2023Confirmation statement made on 15 March 2023 with updates
15 March 2023Cessation of Ummair Junaid Asif as a person with significant control on 15 March 2023
15 March 2023Notification of Muhammed Fiaz as a person with significant control on 15 March 2023
11 August 2022Cessation of Daniel Cristian Pesterean as a person with significant control on 11 August 2022
11 August 2022Notice of removal of a director
11 August 2022Registered office address changed from Woodfields Business Centre Carr Hill Doncaster DN4 8DE England to 90 Ley Top Lane Allerton Bradford BD15 7LT on 11 August 2022
11 August 2022Termination of appointment of Daniel Cristian Pesterean as a director on 11 August 2022
11 August 2022Notification of Ummair Junaid Asif as a person with significant control on 11 August 2022
8 August 2022Cessation of Ummair Junaid Asif as a person with significant control on 8 August 2022
8 August 2022Notification of Daniel Cristian Pesterean as a person with significant control on 8 August 2022
8 August 2022Termination of appointment of Umair Junaid Asif as a director on 8 August 2022
7 August 2022Appointment of Mr Daniel Cristian Pesterean as a director on 7 August 2022
7 August 2022Registered office address changed from 80 Peel Hall Street Preston PR1 6QQ England to Woodfields Business Centre Carr Hill Doncaster DN4 8DE on 7 August 2022
5 August 2022Registered office address changed from 90 Ley Top Lane Allerton Bradford BD15 7LT England to 80 Peel Hall Street Preston PR1 6QQ on 5 August 2022
5 April 2022Confirmation statement made on 5 April 2022 with updates
2 November 2021Micro company accounts made up to 30 September 2021
28 July 2021Notification of Ummair Junaid Asif as a person with significant control on 28 July 2021
28 July 2021Confirmation statement made on 28 July 2021 with updates
13 July 2021Micro company accounts made up to 30 September 2020
14 May 2021Cessation of Muhammad Adeel Imtiaz as a person with significant control on 14 May 2021
14 May 2021Appointment of Mr Umair Junaid Asif as a director on 14 May 2021
10 May 2021Termination of appointment of Muhammad Adeel Imtiaz as a director on 10 May 2021
10 May 2021Registered office address changed from Try Mills Centre 237 Thornton Road Bradford West Yorkshire BD1 2JS United Kingdom to 90 Ley Top Lane Allerton Bradford BD15 7LT on 10 May 2021
28 April 2021Compulsory strike-off action has been discontinued
27 April 2021First Gazette notice for compulsory strike-off
24 April 2021Confirmation statement made on 4 January 2021 with no updates
4 January 2020Confirmation statement made on 4 January 2020 with updates
2 January 2020Appointment of Mr Muhammad Adeel Imtiaz as a director on 30 December 2019
31 December 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Try Mills Centre 237 Thornton Road Bradford West Yorkshire BD1 2JS on 31 December 2019
30 December 2019Notification of Muhammad Adeel Imtiaz as a person with significant control on 30 December 2019
30 December 2019Cessation of Cfs Secretaries Limited as a person with significant control on 30 December 2019
30 December 2019Cessation of Bryan Thornton as a person with significant control on 30 December 2019
30 December 2019Termination of appointment of Bryan Anthony Thornton as a director on 30 December 2019
16 October 2019Confirmation statement made on 4 September 2019 with updates
16 October 2019Accounts for a dormant company made up to 30 September 2019
11 October 2019Notification of Bryan Thornton as a person with significant control on 8 October 2019
11 October 2019Appointment of Mr Bryan Thornton as a director on 8 October 2019
11 October 2019Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
8 October 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
12 September 2019Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2019
12 September 2019Cessation of Peter Valaitis as a person with significant control on 12 September 2019
12 September 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 September 2019
5 September 2018Incorporation
Statement of capital on 2018-09-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing