Advanced company searchLink opens in new window

CUSTOMPACK LTD

Company number 00744256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Jun 2019 AA Full accounts made up to 28 February 2019
23 Mar 2019 MR01 Registration of charge 007442560008, created on 20 March 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
22 Feb 2019 TM01 Termination of appointment of Ralph Martin Cook Taylor as a director on 12 February 2019
21 Feb 2019 AP01 Appointment of Mr Ian Simon Nicholson as a director on 12 February 2019
21 Feb 2019 AP01 Appointment of Mrs Fiona Anne Norfolk as a director on 12 February 2019
18 Jan 2019 AA01 Current accounting period shortened from 31 March 2019 to 28 February 2019
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 PSC02 Notification of Single Source Limited as a person with significant control on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Adolf Glässgen as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Sidney Moll as a director on 19 September 2018
20 Sep 2018 TM01 Termination of appointment of Daniel Henry Abrahams as a director on 19 September 2018
20 Sep 2018 PSC07 Cessation of Selecta Uk Holding Limited as a person with significant control on 19 September 2018
04 Sep 2018 SH20 Statement by Directors
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • GBP 3,700,000
04 Sep 2018 CAP-SS Solvency Statement dated 04/09/18
04 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2018 AA Full accounts made up to 31 March 2018
23 Aug 2018 TM01 Termination of appointment of John Graham Lawrie as a director on 22 June 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates