- Company Overview for PAPER VIP CLUB (MAYFAIR) LIMITED (06712005)
- Filing history for PAPER VIP CLUB (MAYFAIR) LIMITED (06712005)
- People for PAPER VIP CLUB (MAYFAIR) LIMITED (06712005)
- Charges for PAPER VIP CLUB (MAYFAIR) LIMITED (06712005)
- More for PAPER VIP CLUB (MAYFAIR) LIMITED (06712005)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2013 | DS01 | Application to strike the company off the register | |
26 Apr 2013 | AD01 | Registered office address changed from Three Gables Ballards Lane Limpsfield Oxted Surrey RH8 0SN on 26 April 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-12
|
|
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2011 | TM01 | Termination of appointment of Malcolm Farquharson as a director | |
02 Dec 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Dec 2010 | AP03 | Appointment of Francesca Deith as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Matthew Deith as a secretary | |
02 Dec 2010 | AP01 | Appointment of Francesca Deith as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Matthew Deith as a director | |
02 Dec 2010 | CH01 | Director's details changed for Mr Malcolm Fitzgerald Farquharson on 1 January 2010 | |
07 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Jan 2010 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from foresters hall 25-27 westow street london SE19 3RY uk | |
12 Nov 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 | |
12 Nov 2008 | 288a | Director and secretary appointed matthew deith | |
04 Nov 2008 | 288a | Director appointed malcolm farquharson |