- Company Overview for EUPAC LIMITED (04676553)
- Filing history for EUPAC LIMITED (04676553)
- People for EUPAC LIMITED (04676553)
- Charges for EUPAC LIMITED (04676553)
- More for EUPAC LIMITED (04676553)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
30 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 417 2 Lansdowne Row London W1J 6HL England to 4-4a Blackburn Road Accrington BB5 1HD on 15 February 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Feb 2016 | AP01 | Appointment of Ms Ju Liu Chieh as a director on 1 January 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Scott Thomas Winstanley as a director on 19 January 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
06 Aug 2015 | AA | Micro company accounts made up to 31 December 2013 | |
22 Feb 2015 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to Unit 417 2 Lansdowne Row London W1J 6HL on 22 February 2015 | |
17 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|