- Company Overview for PAPA ONE VENTURES LTD (11258813)
- Filing history for PAPA ONE VENTURES LTD (11258813)
- People for PAPA ONE VENTURES LTD (11258813)
- More for PAPA ONE VENTURES LTD (11258813)
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
|