- Company Overview for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- Filing history for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- People for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- Insolvency for SOUTHERN PAPER RECYCLING LIMITED (08307898)
- More for SOUTHERN PAPER RECYCLING LIMITED (08307898)
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) |
---|---|---|---|
21 Feb 2023 | COCOMP | Order of court to wind up | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | PSC07 | Cessation of Caroline Emma Jenkins as a person with significant control on 13 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Caroline Emma Jenkins as a director on 13 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Paul Hunt as a director on 13 August 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
03 Jul 2020 | CH01 | Director's details changed for Mrs Carol Jenkins on 17 November 2017 | |
08 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Caroline Emma Jenkins as a person with significant control on 12 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
07 Nov 2018 | AD01 | Registered office address changed from 24 Southfield Polegate BN26 5LX England to 67 Westow Street Upper Norwood London SE19 3RW on 7 November 2018 | |
11 Oct 2018 | CH01 | Director's details changed | |
10 Oct 2018 | AD01 | Registered office address changed from 24 Southfield Polegate BN26 5LX England to 24 Southfield Polegate BN26 5LX on 10 October 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 5 the View London SE2 0DX England to 24 Southfield Polegate BN26 5LX on 24 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from C/O Gold Accountants Limited 24 Southfield Polegate East Sussex BN26 5LX to 5 the View London SE2 0DX on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Clifford Grant as a director on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Clifford Grant as a secretary on 18 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Clifford Leslie Grant as a person with significant control on 18 January 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Nov 2017 | AP01 | Appointment of Mrs Carol Jenkins as a director on 1 November 2017 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 |