Advanced company searchLink opens in new window

PAPER HERITAGE LIMITED

Company number 08383167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
13 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
17 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
02 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
22 Jan 2018 PSC01 Notification of Nigel Stein as a person with significant control on 22 January 2018
22 Jan 2018 AA Accounts for a dormant company made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
10 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Mr Victor Thomas Short on 10 February 2014
02 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
02 Apr 2014 AD01 Registered office address changed from 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX England on 2 April 2014
02 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2013 NEWINC Incorporation