About

Registered Number: 07026577
Date of Incorporation: 22/09/2009 (14 years and 6 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Paperhat Ftp Ltd was registered on 22 September 2009 and are based in London. The current directors of Paperhat Ftp Ltd are listed as Qa Registrars Limited, Palmer, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Steven 01 March 2012 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 22 September 2009 22 September 2009 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 10 January 2019
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 20 December 2018
LIQ02 - N/A 20 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2018
MR04 - N/A 20 November 2018
MR04 - N/A 20 November 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 31 July 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 06 December 2017
MR01 - N/A 28 November 2017
PSC02 - N/A 05 October 2017
PSC09 - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 04 January 2016
AD01 - Change of registered office address 04 January 2016
AP04 - Appointment of corporate secretary 04 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 25 November 2015
MR01 - N/A 16 December 2014
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 02 May 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 10 October 2013
AA01 - Change of accounting reference date 25 June 2013
AP04 - Appointment of corporate secretary 30 May 2013
RP04 - N/A 05 February 2013
AR01 - Annual Return 02 January 2013
TM02 - Termination of appointment of secretary 16 October 2012
DISS40 - Notice of striking-off action discontinued 03 October 2012
AA - Annual Accounts 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
SH01 - Return of Allotment of shares 25 June 2012
MISC - Miscellaneous document 15 June 2012
MEM/ARTS - N/A 10 April 2012
CERTNM - Change of name certificate 29 March 2012
CONNOT - N/A 29 March 2012
RESOLUTIONS - N/A 12 March 2012
RESOLUTIONS - N/A 08 March 2012
RESOLUTIONS - N/A 08 March 2012
TM01 - Termination of appointment of director 08 March 2012
AD01 - Change of registered office address 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
RESOLUTIONS - N/A 26 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
NEWINC - New incorporation documents 22 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

Debenture 25 September 2012 Fully Satisfied

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.