PAPPILOU LIMITED

All Saints Vicarage, Church Road All Saints Vicarage, Church Road, Mansfield, NG21 9DG, Nottinghamshire, England
StatusDISSOLVED
Company No.07635876
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 1 month
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 24 days

SUMMARY

PAPPILOU LIMITED is an dissolved private limited company with number 07635876. It was incorporated 13 years, 1 month ago, on 16 May 2011 and it was dissolved 4 years, 10 months, 24 days ago, on 23 July 2019. The company address is All Saints Vicarage, Church Road All Saints Vicarage, Church Road, Mansfield, NG21 9DG, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Lesley Hall

Termination date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Dunn

Termination date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Judson

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

Old address: 2 Church Street Kirkby-in-Ashfield Nottingham NG17 8LE

Change date: 2016-06-14

New address: All Saints Vicarage, Church Road Clipstone Village Mansfield Nottinghamshire NG21 9DG

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sophia Michelle Harris

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophia Michelle Harris

Change date: 2013-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Lesley Hall

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Judson

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: the Dairy Newlands Farm Newlands Road Riddings Alfreton Derbyshire DE55 4ER

Change date: 2013-04-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: Kennels Farm Codnor Park Ironville Nottingham Nottinghamshire NG16 5PE United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH EVENTS LTD

60 SOUTHDOWN CRESCENT,HARROW,HA2 0QR

Number:11023844
Status:ACTIVE
Category:Private Limited Company

ENID REID FLOWERS LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC376251
Status:ACTIVE
Category:Private Limited Company

JNJ PROPERTIES LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:08962545
Status:LIQUIDATION
Category:Private Limited Company

LLOYDS BEAL MANAGEMENT LIMITED

11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB

Number:08338496
Status:ACTIVE
Category:Private Limited Company

M-ARC HERITAGE LIMITED

THE SHAFTESBURY CENTRE,SWINDON,SN2 2AZ

Number:11126853
Status:ACTIVE
Category:Private Limited Company

PELICAN VIDEO COMPANY LIMITED

SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ

Number:05444464
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