This company is commonly known as The Paper Studio Limited. The company was founded 24 years ago and was given the registration number 03990115. The firm's registered office is in BUSHEY. You can find them at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE PAPER STUDIO LIMITED |
---|---|---|
Company Number | : | 03990115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL | Secretary | 11 May 2000 | Active |
3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL | Director | 11 May 2000 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 11 May 2000 | Active |
Churchill Business Centre, Churchill Road, Weston Super Mare, BS23 3HD | Director | 11 May 2000 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 11 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-25 | Resolution | Resolution. | Download |
2018-07-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Accounts | Change account reference date company previous extended. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Gazette | Gazette filings brought up to date. | Download |
2015-06-02 | Gazette | Gazette notice compulsory. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Gazette | Gazette filings brought up to date. | Download |
2014-07-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-06-03 | Gazette | Gazette notice compulsary. | Download |
2013-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.