PAPERCLIP MOBILE LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Registered office address changed from 85-87 Regency House George Street Luton LU1 2AT England to Suite a, 1st Floor 2a Windsor Street Luton Bedfordshire LU1 3UB on 2024-06-18 |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Confirmation statement made on 2021-05-15 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/11/185 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CORPS |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
19/12/1719 December 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
14/06/1714 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | First Gazette notice for compulsory strike-off |
23/05/1723 May 2017 | FIRST GAZETTE |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/05/166 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 8 BERWICK STREET LONDON W1F 0PH |
06/05/166 May 2016 | COMPANY NAME CHANGED ADS REALITY LIMITED CERTIFICATE ISSUED ON 06/05/16 |
04/04/164 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/03/1517 March 2015 | 02/03/2015 |
17/03/1517 March 2015 | SUB-DIVISION 02/03/15 |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
15/09/1415 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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