Advanced company searchLink opens in new window

PAIPA VENTURES LIMITED

Company number 08188705

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 TM01 Termination of appointment of Jamie Waite as a director on 4 February 2013
22 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 TM01 Termination of appointment of David Mcdermott as a director
21 Jan 2013 AP01 Appointment of David Anthony Mcdermott as a director
08 Jan 2013 AD01 Registered office address changed from Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 8 January 2013
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100
11 Oct 2012 TM01 Termination of appointment of Hashim Rehman as a director
09 Oct 2012 TM01 Termination of appointment of James Meredith as a director
09 Oct 2012 AP01 Appointment of Jamie Waite as a director
08 Oct 2012 CERTNM Company name changed paper ventures LIMITED\certificate issued on 08/10/12
  • CONNOT ‐
23 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)