- Company Overview for PAPILLON COMMERCIAL LIMITED (06086878)
- Filing history for PAPILLON COMMERCIAL LIMITED (06086878)
- People for PAPILLON COMMERCIAL LIMITED (06086878)
- Charges for PAPILLON COMMERCIAL LIMITED (06086878)
- More for PAPILLON COMMERCIAL LIMITED (06086878)
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) |
---|---|---|---|
04 Mar 2015 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 4 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 20 February 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 20 February 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
26 Nov 2013 | AA01 | Previous accounting period shortened from 27 February 2013 to 20 February 2013 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2013 | CH01 | Director's details changed for Mr Mark Pullinger on 27 November 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 27 February 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 27 February 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Papillon Secretary Ltd as a secretary | |
22 Aug 2011 | AD01 | Registered office address changed from Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom on 22 August 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of John Oliver as a director | |
05 Apr 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
27 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2010 | CH04 | Secretary's details changed for Papillon Secretary Ltd on 5 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from C/O Interax Accountancy Services Ltd, 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |