Advanced company searchLink opens in new window

PAPA ONE VENTURES LTD

Company number 11258813

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)
15 Apr 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
02 Sep 2022 CS01 Confirmation statement made on 25 July 2022 with updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
16 Sep 2019 AD01 Registered office address changed from 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 118 Pall Mall London SW1Y 5EA on 16 September 2019
26 Jul 2019 AP01 Appointment of Mr Luis Enrique Novella as a director on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Nicholas James Dimmock as a director on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Adam John Nesbit Smith as a director on 26 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to 350 Ppm Ltd Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 May 2019 PSC01 Notification of Nicholas James Dimmock as a person with significant control on 1 May 2019
01 May 2019 TM01 Termination of appointment of William Goldie as a director on 1 May 2019
01 May 2019 PSC07 Cessation of William Goldie as a person with significant control on 1 May 2019
01 May 2019 AP01 Appointment of Mr Nicholas James Dimmock as a director on 1 May 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
18 Sep 2018 AD01 Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre, 66-70 Bourne Road Bexley DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 18 September 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 10