Advanced company searchLink opens in new window

PAINT THE FROG LIMITED

Company number 08693595

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)
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
  • GBP 110,000

Statement of capital on 2015-09-10
  • GBP 110,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2015.
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 110,000
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
  • GBP 100
27 Jun 2014 TM01 Termination of appointment of Angela Mills as a director