PAPA MIDCO LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-06-22 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Persons with significant control. Psc name: Ci Milan Limited. Notification date: 2020-12-16. 2020-12-24 View Report
Officers. Officer name: Mr Dean Challenger. Appointment date: 2020-12-16. 2020-12-24 View Report
Persons with significant control. Cessation date: 2020-12-16. Psc name: Papa Jersey Topco Limited. 2020-12-24 View Report
Officers. Officer name: Ci Milan Limited. Appointment date: 2020-12-16. 2020-12-24 View Report
Officers. Change date: 2018-05-12. Officer name: Mrs Karen Elisabeth Dind Jones. 2020-12-24 View Report
Officers. Termination date: 2020-12-16. Officer name: Dirk Gustaf Eller. 2020-12-24 View Report
Officers. Officer name: Antonio Capo. Termination date: 2020-12-16. 2020-12-24 View Report
Confirmation statement. Statement with updates. 2020-12-03 View Report
Officers. Officer name: Mr Antonio Capa. Change date: 2020-06-25. 2020-07-02 View Report
Officers. Officer name: Mr Antonio Capa. Appointment date: 2020-06-25. 2020-07-02 View Report
Officers. Termination date: 2020-06-25. Officer name: Michael Douglas Comish. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type micro entity. 2019-10-23 View Report
Persons with significant control. Psc name: Papa Topco Limited. Change date: 2019-09-29. 2019-10-15 View Report
Persons with significant control. Cessation date: 2019-06-30. Psc name: James George Coulter. 2019-10-03 View Report
Persons with significant control. Cessation date: 2019-06-30. Psc name: David Bonderman. 2019-10-03 View Report
Officers. Officer name: Peter William James. Termination date: 2019-07-01. 2019-08-06 View Report
Officers. Termination date: 2019-01-11. Officer name: Wayne Anthony Arthur. 2019-01-30 View Report
Accounts. Accounts type group. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Mortgage. Charge number: 092779520002. Charge creation date: 2018-08-20. 2018-08-24 View Report
Officers. Officer name: Jon Hendry Pickup. Termination date: 2018-05-12. 2018-08-15 View Report
Officers. Appointment date: 2018-05-12. Officer name: Mrs Karen Elisabeth Dind Jones. 2018-05-18 View Report
Officers. Termination date: 2018-05-12. Officer name: Jon Hendry Pickup. 2018-05-17 View Report
Officers. Officer name: Wayne Anthony Arthur. 2018-02-19 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Jon Hendry Pickup. 2018-02-19 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Dirk Gustaf Eller. 2018-02-16 View Report
Officers. Officer name: Michael Cornish. Appointment date: 2018-01-30. 2018-02-16 View Report
Officers. Appointment date: 2018-01-30. Officer name: Jon Hendry Pickup. 2018-02-16 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Wayne Anthony Arthur. 2018-02-16 View Report
Officers. Officer name: Abel Halpern. Termination date: 2017-12-11. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: James George Coulter. 2017-11-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Bonderman. 2017-11-06 View Report
Accounts. Accounts type group. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-12-08 View Report
Officers. Officer name: Peter William James. Appointment date: 2016-10-07. 2016-11-09 View Report
Officers. Termination date: 2016-10-07. Officer name: Clive Bode. 2016-11-09 View Report
Officers. Termination date: 2016-10-07. Officer name: John Edward Viola. 2016-10-26 View Report
Officers. Officer name: Abel Halpern. Appointment date: 2016-10-07. 2016-10-26 View Report
Officers. Termination date: 2016-09-16. Officer name: Alan John Millar. 2016-10-12 View Report
Accounts. Accounts type group. 2016-07-26 View Report
Address. Change date: 2016-03-23. New address: Johnston House 8 Johnston Road Woodford Green London IG8 0XA. Old address: Park House 116 Park Street 5th Floor Mayfair London W1K 6AF. 2016-03-23 View Report
Address. New address: Park House 116 Park Street 5th Floor Mayfair London W1K 6AF. Old address: Johnston House 8 Johnston Road Woodford Green London IG8 0XA. Change date: 2016-02-25. 2016-02-25 View Report
Address. New address: Johnston House 8 Johnston Road Woodford Green London IG8 0XA. Change date: 2016-02-24. Old address: 2nd Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. 2016-02-24 View Report
Officers. Officer name: Alan John Millar. Appointment date: 2015-12-08. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Officers. Officer name: Clive Bode. Appointment date: 2015-06-19. 2015-07-08 View Report