PAPAS FISH AND CHIPS (HULL) LIMITED
Status | ACTIVE |
Company No. | 10198308 |
Category | Private Limited Company |
Incorporated | 25 May 2016 |
Age | 8 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
PAPAS FISH AND CHIPS (HULL) LIMITED is an active private limited company with number 10198308. It was incorporated 8 years, 14 days ago, on 25 May 2016. The company address is 59 Nottingham Road Ravenshead, Nottingham, NG15 9HG, Notts, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 24 Feb 2024
Action Date: 23 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-24
New date: 2023-05-23
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-05-24
Documents
Change account reference date company current shortened
Date: 24 May 2023
Action Date: 24 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-25
New date: 2022-05-24
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Change account reference date company previous shortened
Date: 26 Feb 2023
Action Date: 25 May 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-26
New date: 2022-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-05-26
Documents
Gazette filings brought up to date
Date: 18 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2020-05-26
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 26 May 2021
Action Date: 26 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-27
New date: 2020-05-26
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 24 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101983080003
Charge creation date: 2020-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 09 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101983080002
Charge creation date: 2020-06-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2020
Action Date: 27 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-27
Charge number: 101983080001
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-27
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr George Kerry Papacaoullas
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Costantino Peter Papacaoullas
Change date: 2020-01-01
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Costantino Peter Papacaoullas
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr George Kerry Papacaoullas
Documents
Appoint person director company with name date
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Louis Papacaoullas
Appointment date: 2020-01-01
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mrs Melitsa Papacaoullas
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2019
Category: Accounts
Type: AA
Made up date: 2018-05-27
Documents
Change account reference date company current shortened
Date: 27 May 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-27
Made up date: 2018-05-28
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 28 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-29
New date: 2018-05-28
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Kerry Papadamou
Termination date: 2018-11-19
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Costantino Peter Papadamou
Termination date: 2018-11-19
Documents
Termination director company with name termination date
Date: 23 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Louis Papacaoullas
Termination date: 2018-11-19
Documents
Gazette filings brought up to date
Date: 15 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-29
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change account reference date company previous shortened
Date: 10 May 2018
Action Date: 29 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-30
New date: 2017-05-29
Documents
Change account reference date company previous shortened
Date: 12 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Some Companies
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 02784976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, 1161 CHESTER ROAD,BIRMINGHAM,B24 0QY
Number: | 11407569 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ABOYNE ROAD,LONDON,NW10 0HA
Number: | 11464460 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT PROPERTY SERVICES (NORTHANTS) LIMITED
MAPLEPOND RUSHDEN ROAD,RUSHDEN,NN10 0SP
Number: | 09309102 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON ROAD, KESSINGLAND,SUFFOLK,NR33 7PN
Number: | 06064905 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BEDFORD ROW,,WC1R 4EB
Number: | 02657253 |
Status: | ACTIVE |
Category: | Private Limited Company |