PAW PRINT PUBLICATIONS LIMITED

Company Documents

DateDescription
14/04/2314 April 2023 Appointment of Mrs Carol Marie Dean as a director on 2023-04-13

View Document

14/04/2314 April 2023 Notification of Carol Marie Dean as a person with significant control on 2023-04-13

View Document

28/03/2328 March 2023 Cessation of Carol Dean as a person with significant control on 2023-03-27

View Document

24/03/2324 March 2023 Termination of appointment of Carol Marie Dean as a director on 2023-03-23

View Document

16/03/2316 March 2023 Appointment of Mrs Carol Marie Dean as a director on 2023-03-15

View Document

16/03/2316 March 2023 Notification of Carol Dean as a person with significant control on 2023-03-15

View Document

09/03/239 March 2023 Cessation of Carrie-Anne Dean as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Carrie-Anne Dean as a director on 2023-03-08

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Registered office address changed from 29 Nant Eos Holywell Flintshire CH8 7DA to Suite 100 45 Salisbury Road Cardiff CF24 4AB on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Miss Carrie-Anne Dean as a person with significant control on 2022-04-27

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CESSATION OF CAROL MARIE DEAN AS A PSC

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL DEAN

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MARIE DEAN

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

25/11/1725 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MISS CARRIE-ANNE DEAN

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARRIE-ANNE DEAN

View Document

11/04/1511 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARRIE-ANNE DEAN / 19/03/2013

View Document

01/12/121 December 2012 REGISTERED OFFICE CHANGED ON 01/12/2012 FROM 55 JOAN BARTLETT CLOSE ELLESMERE PORT CH65 8JF UNITED KINGDOM

View Document

01/12/121 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS CAROL MARIE DEAN

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE-ANNE DEAN / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 55 SERVITE CLOSE ELLESMERE PORT CHESHIRE CH65 8JF

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM MERLIN HOUSE 62 CHAPEL STREET BRIERFIELD LANCS BB9 5DE ENGLAND

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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