Advanced company searchLink opens in new window

PAPER PALS LIMITED

Company number 07539730

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 AD01 Registered office address changed from 2 Old Street Yard Floor 3 London EC1Y 8AF England to 2 Floor 3 2 Old Yard Street London EC1Y 8AF on 17 November 2017
16 Nov 2017 AD01 Registered office address changed from 31a Clerkenwell Close London EC1R 0AT to 2 Old Street Yard Floor 3 London EC1Y 8AF on 16 November 2017
16 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
24 Sep 2014 AA Micro company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
02 Dec 2013 CERTNM Company name changed brothers and sisters swipe LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 18 March 2013
18 Mar 2013 CH01 Director's details changed for Mr Andrew Graham Fowler on 24 September 2012
12 Feb 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
30 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
10 May 2012 CERTNM Company name changed george & jon studios LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
02 May 2012 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 2 May 2012
02 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Mar 2011 AA01 Current accounting period extended from 28 February 2012 to 31 July 2012
23 Feb 2011 NEWINC Incorporation