About

Registered Number: 05983323
Date of Incorporation: 31/10/2006 (17 years and 6 months ago)
Company Status: Active
Date of Dissolution: 11/06/2013 (10 years and 11 months ago)
Registered Address: West Walk Building, 110 Regent Road, Leicester, LE1 7LT,

 

Papillon Bleu Ltd was registered on 31 October 2006 and are based in Leicester, it has a status of "Active". We don't currently know the number of employees at the business. This business has one director listed as Barker, Vanessa Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Vanessa Joanne 06 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 March 2017
MISC - Miscellaneous document 19 January 2017
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 07 September 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 21 August 2015
RT01 - Application for administrative restoration to the register 21 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
TM02 - Termination of appointment of secretary 17 August 2012
CH03 - Change of particulars for secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 22 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
363a - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 09 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.