Advanced company searchLink opens in new window

PAPERPAINT LIMITED

Company number 06626035

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 Dec 2017 AD01 Registered office address changed from 131 Whitechapel High Street London E1 7PT England to 133 Whitechapel High Street London E1 7PT on 8 December 2017
04 Sep 2017 AD01 Registered office address changed from 131 Whitechapel High Street London E1 7PT England to 131 Whitechapel High Street London E1 7PT on 4 September 2017
04 Sep 2017 AD01 Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to 131 Whitechapel High Street London E1 7PT on 4 September 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
17 Jul 2017 AA Accounts for a small company made up to 1 October 2016
07 Jun 2017 TM01 Termination of appointment of Richard Peter Stringer as a director on 23 May 2017
21 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
28 Jun 2016 AA Full accounts made up to 26 September 2015
19 Nov 2015 TM01 Termination of appointment of Nicholas Tamblyn as a director on 30 October 2015
19 Nov 2015 TM01 Termination of appointment of Colin Stokes as a director on 30 October 2015
19 Nov 2015 TM02 Termination of appointment of Colin Stokes as a secretary on 30 October 2015
19 Nov 2015 AP01 Appointment of Mr Richard Peter Stringer as a director on 30 October 2015
19 Nov 2015 AP01 Appointment of Mr Ian David Banks as a director on 30 October 2015
05 Nov 2015 MR04 Satisfaction of charge 4 in full
04 Nov 2015 MR01 Registration of charge 066260350005, created on 30 October 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
17 Jun 2015 AA Full accounts made up to 27 September 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
30 Jun 2014 AA Full accounts made up to 28 September 2013
05 Jun 2014 MR04 Satisfaction of charge 3 in full
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 AD01 Registered office address changed from 195-197 Kings Road Chelsea London SW3 5ED on 18 July 2013
04 Jan 2013 AA Full accounts made up to 29 September 2012
20 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
03 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2