PADDLE ROUND THE PIER

Company Documents

DateDescription
26/06/1826 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 APPLICATION FOR STRIKING-OFF

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL SILLENCE

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CESSATION OF CHERYL SILLENCE AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 30/04/16 NO MEMBER LIST

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 30/04/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 30/04/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 30/04/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 30/04/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP SAMUEL / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL SILLENCE / 27/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
109A VICTORIA ROAD
PORTSLADE
EAST SUSSEX
BN41 1XD
ENGLAND

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL SILLENCE / 01/05/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP SAMUEL / 01/05/2011

View Document

09/06/119 June 2011 15/05/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company