Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED

Company number 06409037

Filter by category

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)
04 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Mr Joseph Paul Yost on 1 January 2018
18 Oct 2019 CH01 Director's details changed for Ms Lauren Tashma on 26 June 2014
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016
25 Aug 2016 TM01 Termination of appointment of Arend Jan Luten as a director on 15 August 2016
25 Aug 2016 CH01 Director's details changed for Hilde Maria Willy Van Moeseke on 29 May 2014
25 Aug 2016 CH01 Director's details changed for Mrs Eveline Maria Van De Rovaart on 25 September 2013
24 Aug 2016 CH01 Director's details changed for Hilde Maria Willy Van Moeseke on 1 May 2016
23 Aug 2016 CH01 Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016
23 Aug 2016 CH01 Director's details changed for Mr Joseph Paul Yost on 1 May 2016
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
12 Oct 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol Avon BS1 6EG to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 May 2015
01 Apr 2015 CH01 Director's details changed for Mr Joseph Paul Yost on 1 February 2014
01 Apr 2015 CH01 Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 February 2015
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 AP01 Appointment of Lauren Tashma as a director on 29 May 2014