Advanced company searchLink opens in new window

MONDI SCS (UK) LIMITED

Company number 06231023

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
26 Apr 2018 AP01 Appointment of Mr Marc Speight as a director on 24 April 2018
25 Apr 2018 TM01 Termination of appointment of Marc Speight as a director on 23 April 2018
11 Apr 2018 AP01 Appointment of Mr Marc Speight as a director on 29 March 2018
11 Apr 2018 TM01 Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
07 Mar 2016 AP01 Appointment of Mr Beejadhursingh Surnam as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of James Robert Saout as a director on 7 March 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015
20 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
13 May 2015 AP01 Appointment of Mr James Robert Saout as a director on 5 May 2015
13 May 2015 TM01 Termination of appointment of Jason Christopher Bingham as a director on 5 May 2015
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1