Advanced company searchLink opens in new window

PAPER VIP CLUB (MAYFAIR) LIMITED

Company number 06712005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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