Advanced company searchLink opens in new window

GRAHAM PACKAGING EUROPEAN SERVICES LIMITED

Company number 04346520

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)
11 Jul 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 300,000
10 Feb 2014 CH01 Director's details changed for Mr Joseph Benjamin Hanks on 21 January 2014
21 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300,000
17 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AD03 Register(s) moved to registered inspection location
04 Jul 2013 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
30 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Frederic Afarian on 1 January 2013
28 Jan 2013 CH01 Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013
04 Jan 2013 TM01 Termination of appointment of Stefan Kolakowski as a director
04 Jan 2013 TM01 Termination of appointment of Mark Burgess as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 TM01 Termination of appointment of Thomas Hallowell as a director
25 Sep 2012 AP01 Appointment of Mr Joseph Benjamin Hanks as a director
25 Sep 2012 AP01 Appointment of Mr Malcolm Peter Bundey as a director
25 Sep 2012 AP01 Appointment of Mr Rafael Fernandez Del Carmen as a director
11 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2012 CC04 Statement of company's objects
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 100
13 Feb 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
12 Jan 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
12 Dec 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 December 2011
09 Dec 2011 AUD Auditor's resignation