ARTHUR PAIGE PUBLISHING LTD
Status | ACTIVE |
Company No. | 09665087 |
Category | Private Limited Company |
Incorporated | 01 Jul 2015 |
Age | 8 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ARTHUR PAIGE PUBLISHING LTD is an active private limited company with number 09665087. It was incorporated 8 years, 11 months, 3 days ago, on 01 July 2015. The company address is 72 Raby Street, Sheffield, S9 1SR, England.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ladislav Oracka
Appointment date: 2024-04-30
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: Gavin Shaun Pearson
Documents
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Shaun Pearson
Cessation date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2024
Action Date: 13 May 2024
Category: Address
Type: AD01
Old address: Above Gym Turnbridge Mill Qung St Huddersfield West Yorkshire HD1 6QT
New address: 72 Raby Street Sheffield S9 1SR
Change date: 2024-05-13
Documents
Notification of a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-30
Psc name: Ladislav Oracka
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2024
Action Date: 23 Mar 2024
Category: Address
Type: AD01
New address: Above Gym Turnbridge Mill Qung St Huddersfield West Yorkshire HD1 6QT
Old address: 4 Wellfield Close Linthwaite Huddersfield HD7 5RS England
Change date: 2024-03-23
Documents
Certificate change of name company
Date: 10 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european analytics LIMITED\certificate issued on 10/05/22
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-30
Officer name: Mr Gavin Shaun Pearson
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-30
Psc name: Gavin Pearson
Documents
Withdrawal of a person with significant control statement
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: 4 Wellfield Close Linthwaite Huddersfield HD7 5RS
Old address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Marc Feldman
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type dormant
Date: 20 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Some Companies
14 MILLBROOK WAY,NORTH LINCOLNSHIRE,DN18 6BW
Number: | 04645285 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11383906 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SPENCER ROAD,SLOUGH,SL3 8RT
Number: | 11173299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
120 RACECOURSE ROAD,ROTHERHAM,S62 8DS
Number: | 10450271 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HIGH STREET,STEYNING,BN44 3YE
Number: | 09043812 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD APARTMENT.,BATH,BA2 6LP
Number: | 10577037 |
Status: | ACTIVE |
Category: | Private Limited Company |