Advanced company searchLink opens in new window

PAPER BAG LIMITED

Company number NI073677

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Dec 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
31 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
12 Sep 2014 TM01 Termination of appointment of Margaret Mary Mckenna as a director on 16 June 2014
12 Sep 2014 CH01 Director's details changed for Mr Paul Mcelvaney on 1 July 2014
12 Sep 2014 TM01 Termination of appointment of Margaret Mary Mckenna as a director on 16 June 2014
12 Sep 2014 AD01 Registered office address changed from 55 Clarendon Street Derry Northern Ireland BT48 7ER Northern Ireland to 100 Patrick Street Londonderry BT48 7EL on 12 September 2014
16 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
12 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
21 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Feb 2013 CERTNM Company name changed dunk learning LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
28 Feb 2013 CONNOT Change of name notice
13 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from 55 Clarendon Street Derry Co Londonderry BT54 5ER on 19 October 2011