- Company Overview for PAPER BAG LIMITED (NI073677)
- Filing history for PAPER BAG LIMITED (NI073677)
- People for PAPER BAG LIMITED (NI073677)
- More for PAPER BAG LIMITED (NI073677)
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
|
|
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
|
|
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
|
|
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
|
|
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 |