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

Pap Productions Limited

Documents

Total Documents44
Total Pages172

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off
3 January 2023First Gazette notice for compulsory strike-off
25 February 2022Confirmation statement made on 7 January 2022 with no updates
31 October 2021Micro company accounts made up to 31 January 2021
25 February 2021Micro company accounts made up to 31 January 2020
25 February 2021Confirmation statement made on 7 January 2021 with no updates
10 February 2020Confirmation statement made on 7 January 2020 with updates
6 January 2020Change of details for Miss Amy Claire Walker as a person with significant control on 1 January 2020
6 January 2020Termination of appointment of John Redfern as a secretary on 1 January 2020
6 January 2020Change of details for Mr Paul Andrew Wilson as a person with significant control on 1 January 2020
6 January 2020Change of details for Mr Paul David Lawton as a person with significant control on 1 January 2019
6 January 2020Notification of John Robert Redfern as a person with significant control on 1 January 2020
4 January 2020Appointment of Mr John Robert Redfern as a director on 1 January 2020
4 October 2019Micro company accounts made up to 31 January 2019
23 January 2019Confirmation statement made on 7 January 2019 with no updates
25 September 2018Micro company accounts made up to 31 January 2018
12 January 2018Confirmation statement made on 7 January 2018 with no updates
27 July 2017Registered office address changed from 88 High Street Hyde Cheshire SK14 2PU England to 171 Cheetham Hill Road Dukinfield SK16 5JU on 27 July 2017
27 July 2017Registered office address changed from 88 High Street Hyde Cheshire SK14 2PU England to 171 Cheetham Hill Road Dukinfield SK16 5JU on 27 July 2017
27 July 2017Micro company accounts made up to 31 January 2017
27 July 2017Micro company accounts made up to 31 January 2017
14 January 2017Confirmation statement made on 7 January 2017 with updates
14 January 2017Confirmation statement made on 7 January 2017 with updates
13 September 2016Secretary's details changed for Mr John Robert Redfern on 1 September 2016
13 September 2016Secretary's details changed for Mr John Robert Redfern on 1 September 2016
4 August 2016Micro company accounts made up to 31 January 2016
4 August 2016Micro company accounts made up to 31 January 2016
3 August 2016Appointment of Mr John Robert Redfern as a secretary on 1 August 2016
3 August 2016Appointment of Mr John Robert Redfern as a secretary on 1 August 2016
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
12 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
19 October 2015Administrative restoration application
19 October 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
19 October 2015Total exemption full accounts made up to 31 January 2015
19 October 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
19 October 2015Total exemption full accounts made up to 31 January 2015
19 October 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
19 October 2015Administrative restoration application
18 August 2015Final Gazette dissolved via compulsory strike-off
18 August 2015Final Gazette dissolved via compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing