GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED
Company number 06409037
- Company Overview for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Filing history for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- People for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Charges for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- More for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
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
|
|
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
|
|
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 |