- Company Overview for PAINT THE FROG LIMITED (08693595)
- Filing history for PAINT THE FROG LIMITED (08693595)
- People for PAINT THE FROG LIMITED (08693595)
- Charges for PAINT THE FROG LIMITED (08693595)
- Insolvency for PAINT THE FROG LIMITED (08693595)
- More for PAINT THE FROG LIMITED (08693595)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | L64.07 | Completion of winding up | |
17 Nov 2017 | COCOMP | Order of court to wind up | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Ray Kan as a person with significant control on 1 August 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Ray Kee Ho Wong as a director on 1 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Nabeel Ahmad as a director on 1 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Ray Kan as a director on 15 August 2017 | |
19 Sep 2017 | PSC07 | Cessation of Ray Kee Ho Wong as a person with significant control on 1 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Nabeel Ahmad as a person with significant control on 1 September 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AAMD | Amended total exemption full accounts made up to 30 September 2014 | |
23 Oct 2015 | MR04 | Satisfaction of charge 086935950001 in full | |
10 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
Statement of capital on 2015-09-10
|
|
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
27 Jun 2014 | TM01 | Termination of appointment of Angela Mills as a director |