THE OLD PAPER BAG FACTORY MANAGEMENT LIMITED

119 Queenstown Road, London, SW8 3RH, United Kingdom
StatusDISSOLVED
Company No.04047616
CategoryPrivate Limited Company
Incorporated04 Aug 2000
Age23 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution19 Jul 2011
Years12 years, 10 months, 26 days

SUMMARY

THE OLD PAPER BAG FACTORY MANAGEMENT LIMITED is an dissolved private limited company with number 04047616. It was incorporated 23 years, 10 months, 10 days ago, on 04 August 2000 and it was dissolved 12 years, 10 months, 26 days ago, on 19 July 2011. The company address is 119 Queenstown Road, London, SW8 3RH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: Chivalry House 167 Battersea Rise London SW11 1HP

Change date: 2011-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: Milsted Langdon Motivo House Alvington Yeovil Somerset BA20 2FG

Change date: 2010-01-22

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth angus

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul angus

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed alison hunter

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen vantreen

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/08/06

Documents

View document PDF

Accounts with made up date

Date: 04 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 23/08/03 from: 77 saint johns road london SW11 1QZ

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 05/10/00 from: po box 55 7 spa road london SE16 3QP

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUMMER INVESTMENTS LIMITED

KJM ACCOUNTANCY SUITE 28,GLASGOW,G15 8TE

Number:SC500996
Status:ACTIVE
Category:Private Limited Company

NEST (NURTURING EMOTIONAL STABILITY FROM TRAUMA) LTD

58 HIGH STREET,SHROPSHIRE, TELFORD,TF7 5AT

Number:11185356
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY ARTS CENTRE

13 BELL STREET,DORSET,SP7 8AR

Number:05336078
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOUTHERN WOOD ENERGY LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:06662775
Status:LIQUIDATION
Category:Private Limited Company

SUE LYCHO TATTOOS LIMITED

HIGHER HIGHFIELD FARMHOUSE HIGHER HIGHFIELD COURT, HAIGH ROAD,WIGAN,WN2 1US

Number:09536711
Status:ACTIVE
Category:Private Limited Company

SULKY BUREL UK LTD

PEEK HOUSE, UNIT 5 THE ANNEX,LONDON,EC3M 1EB

Number:09720212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source