PAINTBOX CONSULTANCY LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

14/03/2414 March 2024 Withdraw the company strike off application

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Registered office address changed from North Boundry Farm, Yoxford Saxmundham Suffolk IP17 3JR England to 4 Holland Rise Holland Rise Huntingfield Halesworth IP19 0PT on 2023-08-23

View Document

20/05/2320 May 2023 Register inspection address has been changed to 4 Holland Rise Huntingfield Halesworth Suffolk IP19 0PT

View Document

20/05/2320 May 2023 Register(s) moved to registered inspection location 4 Holland Rise Huntingfield Halesworth Suffolk IP19 0PT

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Registered office address changed from North Boundary Farm Yoxford Saxmundham Suffolk IP17 3JR to High View Laundry Lane Huntingfield Halesworth Suffolk IP19 0PY on 2021-12-29

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 38 GREENWAYS SUTTON HEATH WOODBRIDGE SUFFOLK IP12 3TR

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM PO BOX 4385 06768369: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

24/10/1924 October 2019 REGISTERED OFFICE ADDRESS CHANGED ON 24/10/2019 TO PO BOX 4385, 06768369: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM, 38 GREENWAYS, SUTTON HEATH, WOODBRIDGE, SUFFOLK, IP12 3TR

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, 14 BRITANNIA HOUSE BENTWATERS, WOODBRIDGE, SUFFOLK, IP12 2TW

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/01/164 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELODY JANE RANDS / 03/01/2013

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 09/12/11 NO CHANGES

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 4 HOLLAND RISE, HALESWORTH, SUFFOLK, IP19 0PT

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 50 SECKFORD STREET, WOODBRIDGE, SUFFOLK, IP12 4LY

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED ANGELS SKINCARE PREPARATIONS LTD CERTIFICATE ISSUED ON 31/05/11

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MELODY JANE RANDS

View Document

06/04/116 April 2011 COMPANY NAME CHANGED SUFFOLK PLANT PREPARATIONS LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 47 NOYES AVENUE, LAXFIELD, WOODBRIDGE, SUFFOLK, IP13 8EB

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/1030 November 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MELODY JANE RANDS

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MELODY RANDS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MELODY RANDS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DIGBY

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, POUY ST, SIBTON, SAXMUNDHAM, SUFFOLK, IP17 2JH

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED ANGELS FLOWER OIL PREPARATIONS LTD CERTIFICATE ISSUED ON 15/09/09

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, 5 RENDLESHAM MEWS, RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2SZ, U.K.

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED BLACKSHORE PRESS LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MELODY JANE RANDS

View Document

09/02/099 February 2009 SECRETARY APPOINTED ROBERT DIGBY

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

09/12/089 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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