PAPER & PIXELS LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusDISSOLVED
Company No.07152163
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 7 days

SUMMARY

PAPER & PIXELS LIMITED is an dissolved private limited company with number 07152163. It was incorporated 14 years, 3 months, 24 days ago, on 09 February 2010 and it was dissolved 4 years, 7 months, 7 days ago, on 29 October 2019. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Liesl Ellnor

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Miss Liesl Ellnor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-03

Officer name: Miss Liesl Ellnor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Liesl Ellnor

Change date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-05

Officer name: Liesl Ellnor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Vallance

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liesl Ellnor

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

84 STOKES CROFT RTM COMPANY LTD

CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:11857628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & Z CHAUFFEURS LTD

12 KEATS WAY,CROYDON,CR0 7BX

Number:11115829
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST INTERNATIONAL LIMITED

14 CAVENDISH HOUSE,GUILDFORD,GU1 4AY

Number:02869619
Status:ACTIVE
Category:Private Limited Company

MILES TRADING LIMITED

68 HOWLEY GRANGE ROAD,HALESOWEN,B62 0HS

Number:10837513
Status:ACTIVE
Category:Private Limited Company

MOJO FP&A LTD

364 HIGH STREET,HAYES,UB3 5LF

Number:10972676
Status:ACTIVE
Category:Private Limited Company

RJ LINES-JOBLING RISK MANAGEMENT SERVICES LIMITED

39 RADNOR CLIFF,FOLKESTONE,CT20 2JL

Number:08699715
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