This company is commonly known as Paperhat Ftp Limited. The company was founded 14 years ago and was given the registration number 07026577. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PAPERHAT FTP LIMITED |
---|---|---|
Company Number | : | 07026577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 September 2009 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 110 Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104 Essex Way, Benfleet, SS7 1LP | Director | 24 September 2009 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 01 January 2016 | Active |
Waverley House, 7-12 Noel Street, London, England, W1F 8GQ | Corporate Secretary | 15 May 2013 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 22 September 2009 | Active |
30 College Road, Cheshunt, EN8 9NS | Director | 24 September 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 22 September 2009 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 25 April 2014 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 30 June 2016 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 01 March 2012 | Active |
5, Fleet Place, London, England, EC4M 7RD | Director | 01 March 2012 | Active |
404 St Albans Road, Watford, WD24 6PJ | Director | 24 September 2009 | Active |
Paperhat Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Fleet Place, London, England, EC4M 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2017-12-06 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.