Advanced company searchLink opens in new window

PAPER TANK COLLECTIVE LIMITED

Company number 08839762

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)
12 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
07 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 TM01 Termination of appointment of Jemima Tomlinson as a director on 4 January 2021
30 Jul 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
19 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
09 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2018 AA Total exemption full accounts made up to 31 January 2017
08 Nov 2018 AA Total exemption small company accounts made up to 31 January 2016
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 10 January 2017 with updates
02 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2017 AD01 Registered office address changed from Unit 12 Mill Mead Industrial Centre Mill Mead Road London N17 9QU United Kingdom to 5 Jardine House Bessborough Road Harrow HA1 3EX on 25 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
01 Feb 2016 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
01 Feb 2016 AA Accounts for a dormant company made up to 31 January 2015