PAPIER DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 01980008 |
Category | Private Limited Company |
Incorporated | 20 Jan 1986 |
Age | 38 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
PAPIER DESIGNS LIMITED is an dissolved private limited company with number 01980008. It was incorporated 38 years, 4 months, 8 days ago, on 20 January 1986 and it was dissolved 4 years, 9 months, 8 days ago, on 20 August 2019. The company address is Connect House Connect House, London, SW19 7JY.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
Old address: Pinnacle House 17-25 Hartfield Road London SW19 3SE England
Change date: 2015-03-30
New address: Connect House 133-137 Alexandra Road London SW19 7JY
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-24
New address: Pinnacle House 17-25 Hartfield Road London SW19 3SE
Old address: 5 College Mews St Ann's Hill London SW18 2SJ
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 29 Jul 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2011-07-29
Documents
Legacy
Date: 29 Jul 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 14/07/11
Documents
Resolution
Date: 29 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phoebe Georgina Bentinck
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Roger Montgomery Zambra
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Capital
Type: 169
Description: £ ic 140000/98000 23/03/07 £ sr 42000@1=42000
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 20 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/03/96--------- £ si 10265@1
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 07 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 10 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 22/06/90 from: 5-6 pembroke mews london W8 6ER
Documents
Legacy
Date: 20 Jun 1990
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 08 Dec 1988
Category: Capital
Type: PUC 2
Description: Wd 28/11/88 ad 18/11/88--------- £ si 119735@1=119735 £ ic 11765/131500
Documents
Resolution
Date: 08 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1988
Category: Capital
Type: 123
Description: £ nc 20000/150000
Documents
Accounts with made up date
Date: 13 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 13 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 23 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 15/07/88 ad 04/07/88--------- £ si 1765@1=1765 £ ic 10000/11765
Documents
Legacy
Date: 18 Aug 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Legacy
Date: 18 Aug 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 18 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH
Number: | 08346001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOURNEMOUTH CITY COLLEGE LIMITED
VICTORIA CHAMBERS,BOURNEMOUTH,BH1 2JN
Number: | 06304701 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER HOUSE UNIT 5,SHEPTON MALLET,BA4 5QE
Number: | 04959346 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 10264523 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 06940546 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 08148177 |
Status: | ACTIVE |
Category: | Private Limited Company |