JOHN PAUL III LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-01 with no updates

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM LITTLE GOOSEMOOR SELLERS WOOD HILL BRANSCOMBE SEATON DEVON EX12 3BU

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 07/06/2017

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 99 GROVE PARK ROAD LONDON W4 3QD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 14/12/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT MCGARVEY / 01/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 63 RIVERVIEW GROVE LONDON W4 3QP

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DELIVERY EXT'D 3 MTH 29/02/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/12/9830 December 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED ZEPHYR LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/02/931 February 1993 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