PUPS PARADISE LTD

90 Ley Top Lane 90 Ley Top Lane, Bradford, BD15 7LT, England
StatusACTIVE
Company No.11554283
CategoryPrivate Limited Company
Incorporated05 Sep 2018
Age5 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

PUPS PARADISE LTD is an active private limited company with number 11554283. It was incorporated 5 years, 9 months, 10 days ago, on 05 September 2018. The company address is 90 Ley Top Lane 90 Ley Top Lane, Bradford, BD15 7LT, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Fiaz

Termination date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Fiaz

Appointment date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Mr Muhammed Fiaz

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammed Fiaz

Notification date: 2023-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ummair Junaid Asif

Cessation date: 2023-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ummair Junaid Asif

Notification date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Cristian Pesterean

Cessation date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cristian Pesterean

Termination date: 2022-08-11

Documents

View document PDF

Notice of removal of a director

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ummair Junaid Asif

Appointment date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: 90 Ley Top Lane Allerton Bradford BD15 7LT

Change date: 2022-08-11

Old address: Woodfields Business Centre Carr Hill Doncaster DN4 8DE England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Cristian Pesterean

Notification date: 2022-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-08

Psc name: Ummair Junaid Asif

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Umair Junaid Asif

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2022

Action Date: 07 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Cristian Pesterean

Appointment date: 2022-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2022

Action Date: 07 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-07

New address: Woodfields Business Centre Carr Hill Doncaster DN4 8DE

Old address: 80 Peel Hall Street Preston PR1 6QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: 80 Peel Hall Street Preston PR1 6QQ

Change date: 2022-08-05

Old address: 90 Ley Top Lane Allerton Bradford BD15 7LT England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ummair Junaid Asif

Notification date: 2021-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Adeel Imtiaz

Cessation date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umair Junaid Asif

Appointment date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Muhammad Adeel Imtiaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: Try Mills Centre 237 Thornton Road Bradford West Yorkshire BD1 2JS United Kingdom

New address: 90 Ley Top Lane Allerton Bradford BD15 7LT

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Adeel Imtiaz

Appointment date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

New address: Try Mills Centre 237 Thornton Road Bradford West Yorkshire BD1 2JS

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Adeel Imtiaz

Notification date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-30

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Thornton

Cessation date: 2019-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2019-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-08

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2019-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2019-09-12

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGEM LIMITED

4 FITZROY SQUARE,LONDON,W1T 5HQ

Number:08617824
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUTTERWICK LIMITED

BUTTERWICK HOSPICE,STOCKTON ON TEES,TS19 8XN

Number:02979587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GAWTON JONES AND SIMMS LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11355069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORRIS LESLIE SOUTH EAST LIMITED

GREENBAYSE LANE, HORSELL,SURREY,GU21 4YP

Number:05436380
Status:ACTIVE
Category:Private Limited Company

NOSQW LTD

3 LIME TREE WALK,KENT,BR4 9EB

Number:10551957
Status:ACTIVE
Category:Private Limited Company

SAN DIEGO LIMITED

158 HIGH STREET,LEE-ON-THE-SOLENT,PO13 9DD

Number:03728186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source