- Company Overview for PAPILLON BLEU LIMITED (05983323)
- Filing history for PAPILLON BLEU LIMITED (05983323)
- People for PAPILLON BLEU LIMITED (05983323)
- More for PAPILLON BLEU LIMITED (05983323)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | AD01 | Registered office address changed from 2 Mill Street Islip Kidlington OX5 2SZ to 2 Mill Street Islip Kidlington Oxfordshire OX5 2SZ on 21 December 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from The Old Crown Oxford Road East Hanney Wantage Oxfordshire OX12 0HR United Kingdom to 2 Mill Street Islip Kidlington OX5 2SZ on 21 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Vanessa Joanne Robertson on 21 November 2013 | |
21 Aug 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
21 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2013 | |
21 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Aug 2015 | RT01 | Administrative restoration application | |
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2012 | TM02 | Termination of appointment of David Robertson as a secretary | |
31 Jul 2012 | CH03 | Secretary's details changed for David Neagle Stuart Robertson on 31 July 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of David Robertson as a director | |
27 Jun 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
27 Jun 2012 | CH01 | Director's details changed for David Neagle Stuart Robertson on 22 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Vanessa Joanne Robertson on 22 June 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from , 110 Regent Road, Leicester, LE1 7LT on 26 June 2012 | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Vanessa Joanne Barker on 31 October 2010 |