Download leads from Nexok and grow your business. Find out more

Paper Stop Limited

Documents

Total Documents62
Total Pages129

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off
23 September 2014Final Gazette dissolved via compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
28 November 2013Compulsory strike-off action has been suspended
28 November 2013Compulsory strike-off action has been suspended
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
3 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
11 July 2012Total exemption small company accounts made up to 30 September 2011
11 July 2012Total exemption small company accounts made up to 30 September 2010
11 July 2012Total exemption small company accounts made up to 30 September 2011
11 July 2012Total exemption small company accounts made up to 30 September 2010
17 March 2012Compulsory strike-off action has been discontinued
17 March 2012Compulsory strike-off action has been discontinued
16 March 2012Annual return made up to 8 September 2011 with a full list of shareholders
16 March 2012Annual return made up to 8 September 2011 with a full list of shareholders
16 March 2012Annual return made up to 8 September 2011 with a full list of shareholders
15 March 2012Termination of appointment of Enid Wright as a director
15 March 2012Termination of appointment of Enid Wright as a director
15 March 2012Termination of appointment of Jakob Wright as a director
15 March 2012Termination of appointment of Jakob Wright as a director
9 March 2012Registered office address changed from C/O Mr David Wright 38 Cubbington Road Leamington Spa Warwickshire CV32 7JE United Kingdom on 9 March 2012
9 March 2012Registered office address changed from C/O Mr David Wright 38 Cubbington Road Leamington Spa Warwickshire CV32 7JE United Kingdom on 9 March 2012
9 March 2012Registered office address changed from C/O Mr David Wright 38 Cubbington Road Leamington Spa Warwickshire CV32 7JE United Kingdom on 9 March 2012
21 February 2012Termination of appointment of Enid Wright as a director
21 February 2012Termination of appointment of Enid Wright as a director
21 February 2012Termination of appointment of Jakob Wright as a director
21 February 2012Termination of appointment of Jakob Wright as a director
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
3 May 2011Registered office address changed from Marston House Priors Marston Southam CV47 7RP on 3 May 2011
3 May 2011Registered office address changed from Marston House Priors Marston Southam CV47 7RP on 3 May 2011
3 May 2011Registered office address changed from Marston House Priors Marston Southam CV47 7RP on 3 May 2011
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders
5 October 2010Director's details changed for David Wright on 1 September 2010
5 October 2010Director's details changed for David Wright on 1 September 2010
5 October 2010Director's details changed for David Wright on 1 September 2010
5 March 2010Termination of appointment of Sean White as a director
5 March 2010Termination of appointment of Sean White as a director
21 January 2010Termination of appointment of Derek Hartley as a director
21 January 2010Termination of appointment of Derek Hartley as a director
23 December 2009Appointment of Jakob Robert Thomas Wright as a director
23 December 2009Appointment of Jakob Robert Thomas Wright as a director
11 December 2009Appointment of Enid Wright as a director
11 December 2009Appointment of Sean Richard White as a director
11 December 2009Appointment of Enid Wright as a director
11 December 2009Appointment of Sean Richard White as a director
15 September 2009Director appointed derek hartley
15 September 2009Director appointed david wright
15 September 2009Director appointed david wright
15 September 2009Director appointed derek hartley
9 September 2009Appointment terminated secretary hcs secretarial LIMITED
9 September 2009Appointment terminated director aderyn hurworth
9 September 2009Appointment terminated director aderyn hurworth
9 September 2009Appointment terminated secretary hcs secretarial LIMITED
8 September 2009Incorporation
8 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing