PAPER WIZZARD LTD - ENFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-11-14 View Report
Gazette. Gazette notice voluntary. 2023-08-29 View Report
Dissolution. Dissolution application strike off company. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Address. New address: Unit 7, Sovereign Business Centre Stockingswater Lane Enfield EN3 7JX. Change date: 2023-01-26. Old address: Centrol Office 19 st. Andrews Way London E3 3PA. 2023-01-26 View Report
Accounts. Accounts type total exemption full. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type dormant. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type dormant. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type dormant. 2017-05-24 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type dormant. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type dormant. 2013-12-09 View Report
Address. Change date: 2013-07-09. Old address: South Stour Offices, Roman Road Mersham Ashford Kent TN25 7HS. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Change account reference date company current shortened. 2013-02-04 View Report
Accounts. Accounts type dormant. 2012-10-24 View Report
Annual return. With made up date full list shareholders. 2012-06-29 View Report
Accounts. Accounts type dormant. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type dormant. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Accounts. Accounts type dormant. 2009-11-06 View Report
Annual return. Legacy. 2009-06-17 View Report
Accounts. Accounts type dormant. 2008-12-30 View Report
Annual return. Legacy. 2008-07-29 View Report
Accounts. Accounts type dormant. 2007-12-07 View Report
Annual return. Legacy. 2007-07-31 View Report
Address. Description: Registered office changed on 31/07/07 from: hydra house 26 north street ashford kent TN24 8JR. 2007-07-31 View Report
Accounts. Accounts type dormant. 2007-02-26 View Report
Annual return. Legacy. 2006-08-11 View Report
Accounts. Accounts type dormant. 2006-02-28 View Report
Annual return. Legacy. 2005-06-09 View Report
Change of name. Description: Company name changed the stationery alliance LIMITED\certificate issued on 06/06/05. 2005-06-06 View Report
Accounts. Accounts type dormant. 2005-04-19 View Report
Annual return. Legacy. 2004-06-10 View Report
Accounts. Accounts type dormant. 2004-03-04 View Report
Annual return. Legacy. 2003-07-03 View Report
Officers. Description: New director appointed. 2002-09-23 View Report