PAPER ARTISTIC DEVELOPMENT CIC

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Appointment of Ms Frances Willoughby as a director on 2021-11-14

View Document

19/11/2119 November 2021 Termination of appointment of Robert Webster as a director on 2021-11-06

View Document

19/11/2119 November 2021 Termination of appointment of Rebecca Whiteley as a director on 2021-11-06

View Document

28/07/2128 July 2021 Termination of appointment of Patricia Josephine Min Ying Brown as a director on 2021-07-27

View Document

22/06/2122 June 2021 Appointment of Ms Patricia Josephine Min Ying Brown as a director on 2021-06-22

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MALLABAR

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONE KIDNER

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLITHEROE

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ROBERT WEBSTER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR JOHN DESMOND BRIDGEMAN BARRATT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR BLANCA MUÑOZ MARTINEZ

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 51-53 MERCHANT STREET BRISTOL BS1 3EE

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLANCA MARTINEZ MUÑOZ MARTINEZ / 08/01/2016

View Document

09/03/169 March 2016 13/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR NICHOLAS MARK CLITHEROE

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLANCA MARTINEZ MUÑOZ / 24/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLANCA MUÑOZ / 24/11/2015

View Document

30/06/1530 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 13/02/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA MALLABAR / 01/06/2014

View Document

19/11/1419 November 2014 ADOPT ARTICLES 30/10/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BLANCA MUÑOZ / 28/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 95 ASHLEY ROAD BRISTOL BS6 5NR

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE MARYMAY KIDNER / 28/08/2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MISS BLANCA MUÑOZ

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MISS GEORGINA MALLABAR

View Document

13/02/1413 February 2014 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