- Company Overview for SEVEN52 PAPER UK LIMITED (07322570)
- Filing history for SEVEN52 PAPER UK LIMITED (07322570)
- People for SEVEN52 PAPER UK LIMITED (07322570)
- Charges for SEVEN52 PAPER UK LIMITED (07322570)
- More for SEVEN52 PAPER UK LIMITED (07322570)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2014 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
19 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of Alan Badcock as a director | |
01 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
16 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Jun 2012 | TM01 | Termination of appointment of Wayne Leaney as a director | |
12 Apr 2012 | AA | Full accounts made up to 31 December 2010 | |
05 Apr 2012 | AA01 | Current accounting period shortened from 31 December 2011 to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
16 Jun 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
14 Apr 2011 | AP03 | Appointment of Miss Josephine Morley as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Denise Mccann as a secretary | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | CH01 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 | |
26 Oct 2010 | AP01 | Appointment of Mr Alan James Badcock as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Gregory Laurence Rudkin as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Darren James Wheeler as a director | |
26 Oct 2010 | AP01 | Appointment of Mr Wayne Leaney as a director | |
23 Jul 2010 | AD01 | Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010 | |
22 Jul 2010 | NEWINC | Incorporation |