PAPA MIDCO LIMITED

09277952
JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN LONDON IG8 0XA

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2020 officers Appointment of director (Mr Dean Challenger) 2 Buy now
24 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2020 officers Appointment of corporate director (Ci Milan Limited) 2 Buy now
24 Dec 2020 officers Change of particulars for director (Mrs Karen Elisabeth Dind Jones) 2 Buy now
24 Dec 2020 officers Termination of appointment of director (Dirk Gustaf Eller) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (Antonio Capo) 1 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2020 officers Change of particulars for director (Mr Antonio Capa) 2 Buy now
02 Jul 2020 officers Appointment of director (Mr Antonio Capa) 2 Buy now
02 Jul 2020 officers Termination of appointment of director (Michael Douglas Comish) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 2 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Peter William James) 1 Buy now
30 Jan 2019 officers Termination of appointment of director (Wayne Anthony Arthur) 1 Buy now
08 Nov 2018 accounts Annual Accounts 36 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 mortgage Registration of a charge 21 Buy now
15 Aug 2018 officers Termination of appointment of director (Jon Hendry Pickup) 1 Buy now
18 May 2018 officers Appointment of director (Mrs Karen Elisabeth Dind Jones) 2 Buy now
17 May 2018 officers Termination of appointment of director (Jon Hendry Pickup) 1 Buy now
19 Feb 2018 officers Appointment of director (Wayne Anthony Arthur) 3 Buy now
19 Feb 2018 officers Appointment of director (Mr Jon Hendry Pickup) 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Dirk Gustaf Eller) 3 Buy now
16 Feb 2018 officers Appointment of director (Michael Cornish) 3 Buy now
16 Feb 2018 officers Appointment of director (Jon Hendry Pickup) 3 Buy now
16 Feb 2018 officers Appointment of director (Mr Wayne Anthony Arthur) 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Abel Halpern) 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 35 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Appointment of director (Peter William James) 3 Buy now
09 Nov 2016 officers Termination of appointment of director (Clive Bode) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (John Edward Viola) 2 Buy now
26 Oct 2016 officers Appointment of director (Abel Halpern) 3 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Alan John Millar) 2 Buy now
26 Jul 2016 accounts Annual Accounts 39 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2015 officers Appointment of secretary (Alan John Millar) 3 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
08 Jul 2015 officers Appointment of director (Clive Bode) 3 Buy now
08 Jul 2015 officers Termination of appointment of director (Ronald Cami) 2 Buy now
05 Jun 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
26 Mar 2015 insolvency Solvency Statement dated 25/03/15 1 Buy now
26 Mar 2015 resolution Resolution 2 Buy now
24 Feb 2015 capital Return of Allotment of shares 4 Buy now
23 Jan 2015 capital Return of Allotment of shares 4 Buy now
31 Dec 2014 mortgage Registration of a charge 60 Buy now
19 Nov 2014 officers Appointment of director (John Viola) 3 Buy now
19 Nov 2014 resolution Resolution 17 Buy now
23 Oct 2014 incorporation Incorporation Company 28 Buy now