- Company Overview for LONDON & GENERAL PACKAGING LTD (05990129)
- Filing history for LONDON & GENERAL PACKAGING LTD (05990129)
- People for LONDON & GENERAL PACKAGING LTD (05990129)
- More for LONDON & GENERAL PACKAGING LTD (05990129)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
04 Sep 2021 | AA | Full accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
05 Nov 2020 | AA | Full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
14 Nov 2019 | PSC07 | Cessation of Paul Ashley Syson as a person with significant control on 5 January 2018 | |
02 Sep 2019 | AA | Full accounts made up to 30 November 2018 | |
10 Jul 2019 | TM01 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Paul Rawding as a director on 28 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Paul Hey as a director on 28 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of David Walker as a director on 20 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Paul Rawding as a director on 20 December 2018 | |
19 Dec 2018 | PSC02 | Notification of Ecolab (Uk) Holdings Limited as a person with significant control on 5 January 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
19 Dec 2018 | PSC07 | Cessation of Charles Francis Stevens as a person with significant control on 5 January 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Paul Ashley Syson as a director on 5 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Charles Francis Stevens as a director on 5 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr David Walker as a director on 5 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Carl Richmond Lee as a director on 5 January 2018 | |
10 Jan 2018 | TM02 | Termination of appointment of Paul Ashley Syson as a secretary on 5 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from Unit C4 Bridgefield Industrial Estate Draycott Road Breaston Derbyshire DE72 3DS to Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX on 10 January 2018 |