PAINTBOX CONSULTANCY LIMITED

06768369
ROSE COTTAGE SIBTON GREEN SIBTON SAXMUNDHAM IP17 2JY

Documents

Documents
Date Category Description Pages
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Mar 2024 accounts Annual Accounts 8 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2024 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
12 Mar 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 7 Buy now
23 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2023 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2023 address Change Sail Address Company With New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 accounts Annual Accounts 8 Buy now
29 Dec 2021 accounts Annual Accounts 8 Buy now
29 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 8 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2019 address Default Companies House Registered Office Address Applied 1 Buy now
12 Sep 2019 accounts Annual Accounts 8 Buy now
23 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 8 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
31 Jan 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 8 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 9 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 officers Change of particulars for director (Melody Jane Rands) 2 Buy now
12 Sep 2012 accounts Annual Accounts 9 Buy now
27 Apr 2012 accounts Annual Accounts 9 Buy now
12 Apr 2012 annual-return Annual Return 14 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2011 change-of-name Change Of Name Notice 3 Buy now
15 Apr 2011 officers Appointment of director (Melody Jane Rands) 2 Buy now
06 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2011 annual-return Annual Return 13 Buy now
02 Dec 2010 accounts Annual Accounts 3 Buy now
30 Nov 2010 annual-return Annual Return 13 Buy now
15 Nov 2010 officers Termination of appointment of director (Melody Rands) 2 Buy now
15 Nov 2010 officers Appointment of director (Melody Jane Rands) 2 Buy now
20 Oct 2010 officers Termination of appointment of director (Melody Rands) 2 Buy now
21 May 2010 officers Termination of appointment of secretary (Robert Digby) 2 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from, 5 rendlesham mews, rendlesham, woodbridge, suffolk, IP12 2SZ, U.K. 1 Buy now
17 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2009 officers Director appointed melody jane rands 2 Buy now
09 Feb 2009 officers Secretary appointed robert digby 2 Buy now
11 Dec 2008 officers Appointment terminated director ela shah 1 Buy now
11 Dec 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
11 Dec 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
09 Dec 2008 incorporation Incorporation Company 15 Buy now