- Company Overview for THE LEAGUE PAPER LTD (06806200)
- Filing history for THE LEAGUE PAPER LTD (06806200)
- People for THE LEAGUE PAPER LTD (06806200)
- More for THE LEAGUE PAPER LTD (06806200)
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) |
---|---|---|---|
02 Aug 2024 | AA | Micro company accounts made up to 29 March 2023 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2024 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Tuition House St George's Road Wimbledon SW19 4EU on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of David Emery as a director on 9 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
19 Jun 2023 | AP01 | Appointment of Mr Matthew David Emery as a director on 15 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Samuel Jack Emer on 6 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Samuel Jack Emer as a director on 5 June 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 29 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Jul 2022 | AP01 | Appointment of Ms Sarah Ann Hurse as a director on 25 July 2022 | |
11 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2022 | AA | Micro company accounts made up to 29 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
31 Jan 2022 | CH01 | Director's details changed for Mr David Emery on 29 January 2022 | |
29 Mar 2021 | AA | Micro company accounts made up to 29 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
02 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2017 | |
12 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
05 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |