- Company Overview for PAPER HERITAGE LIMITED (08383167)
- Filing history for PAPER HERITAGE LIMITED (08383167)
- People for PAPER HERITAGE LIMITED (08383167)
- More for PAPER HERITAGE LIMITED (08383167)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | PSC01 | Notification of Nigel Stein as a person with significant control on 22 January 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Mr Victor Thomas Short on 10 February 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD01 | Registered office address changed from 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX England on 2 April 2014 | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2013 | NEWINC | Incorporation |