PAINTBOX CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
18/03/2418 March 2024 | Application to strike the company off the register |
14/03/2414 March 2024 | Withdraw the company strike off application |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
02/02/242 February 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
20/05/2320 May 2023 | Register inspection address has been changed to 4 Holland Rise Huntingfield Halesworth Suffolk IP19 0PT |
20/05/2320 May 2023 | Register(s) moved to registered inspection location 4 Holland Rise Huntingfield Halesworth Suffolk IP19 0PT |
15/03/2315 March 2023 | Confirmation statement made on 2022-12-12 with no updates |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 38 GREENWAYS SUTTON HEATH WOODBRIDGE SUFFOLK IP12 3TR |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM PO BOX 4385 06768369: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
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 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM, 38 GREENWAYS, SUTTON HEATH, WOODBRIDGE, SUFFOLK, IP12 3TR |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, 14 BRITANNIA HOUSE BENTWATERS, WOODBRIDGE, SUFFOLK, IP12 2TW |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
02/10/162 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
04/01/164 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
03/10/153 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
31/01/1531 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
03/09/143 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
30/12/1330 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
23/09/1323 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
04/01/134 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MELODY JANE RANDS / 03/01/2013 |
12/09/1212 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
27/04/1227 April 2012 | 31/12/10 TOTAL EXEMPTION FULL |
12/04/1212 April 2012 | 09/12/11 NO CHANGES |
07/02/127 February 2012 | FIRST GAZETTE |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 4 HOLLAND RISE, HALESWORTH, SUFFOLK, IP19 0PT |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, 50 SECKFORD STREET, WOODBRIDGE, SUFFOLK, IP12 4LY |
31/05/1131 May 2011 | COMPANY NAME CHANGED ANGELS SKINCARE PREPARATIONS LTD CERTIFICATE ISSUED ON 31/05/11 |
31/05/1131 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1115 April 2011 | DIRECTOR APPOINTED MELODY JANE RANDS |
06/04/116 April 2011 | COMPANY NAME CHANGED SUFFOLK PLANT PREPARATIONS LIMITED CERTIFICATE ISSUED ON 06/04/11 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 47 NOYES AVENUE, LAXFIELD, WOODBRIDGE, SUFFOLK, IP13 8EB |
25/02/1125 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1111 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
02/12/102 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
30/11/1030 November 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR APPOINTED MELODY JANE RANDS |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MELODY RANDS |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MELODY RANDS |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT DIGBY |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, POUY ST, SIBTON, SAXMUNDHAM, SUFFOLK, IP17 2JH |
13/04/1013 April 2010 | FIRST GAZETTE |
14/09/0914 September 2009 | COMPANY NAME CHANGED ANGELS FLOWER OIL PREPARATIONS LTD CERTIFICATE ISSUED ON 15/09/09 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, 5 RENDLESHAM MEWS, RENDLESHAM, WOODBRIDGE, SUFFOLK, IP12 2SZ, U.K. |
17/03/0917 March 2009 | COMPANY NAME CHANGED BLACKSHORE PRESS LIMITED CERTIFICATE ISSUED ON 18/03/09 |
18/02/0918 February 2009 | DIRECTOR APPOINTED MELODY JANE RANDS |
09/02/099 February 2009 | SECRETARY APPOINTED ROBERT DIGBY |
11/12/0811 December 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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