PAPER STUFF LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 08/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 19/5 DEAN PARK STREET EDINBURGH EH4 1JS SCOTLAND

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 174/5 ROSE STREET EDINBURGH MIDLOTHIAN EH2 4BA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 08/09/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHARMA / 17/11/2011

View Document

02/10/132 October 2013 08/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR RANJIT SIHAT

View Document

06/10/126 October 2012 08/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS RANJIT SIHAT

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 13/3 FREDERICK STREET EDINBURGH EH2 2EY

View Document

20/09/1120 September 2011 08/09/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED KOSALI LTD CERTIFICATE ISSUED ON 12/07/11

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR RANJIT SIHAT

View Document

19/12/1019 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELLIS MIEZE

View Document

08/09/108 September 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