PAPPARICH GROUP LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from 20 Langley Road Slough SL3 7AB England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-07-02

View Document

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

View Document

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

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-06-29 to 2022-06-30

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of Eddie T H Lim as a director on 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

09/12/209 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

17/03/2017 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF INFINITY 8 MANAGEMENT LIMITED AS A PSC

View Document

08/07/198 July 2019 CESSATION OF BENG GUAN LIM AS A PSC

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / PAPPARICH HOLDINGS LTD / 20/09/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 ADOPT ARTICLES 25/03/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR HENG LIM

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 46 GROSVENOR PLACE BELGRAVIA LONDON SW1X 7EQ ENGLAND

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ ENGLAND

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFINITY 8 MANAGEMENT LIMITED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAPPARICH HOLDINGS LTD

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENG GUAN LIM / 12/09/2017

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR EDDIE T H LIM

View Document

18/09/1718 September 2017 SECRETARY APPOINTED MR ANDREW ROY LLOYD

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MR HENG SUAN LIM

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR BENG GUAN LIM

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENG GUAN LIM

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR TATT SAW

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR WUI CHEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/06/1624 June 2016 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