- Company Overview for LINPAC EUROPE LIMITED (07722841)
- Filing history for LINPAC EUROPE LIMITED (07722841)
- People for LINPAC EUROPE LIMITED (07722841)
- Charges for LINPAC EUROPE LIMITED (07722841)
- More for LINPAC EUROPE LIMITED (07722841)
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 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
30 Jul 2020 | PSC07 | Cessation of Victor Khosla as a person with significant control on 30 June 2016 | |
30 Jul 2020 | PSC02 | Notification of Linpac Group Holdings Ltd as a person with significant control on 30 June 2016 | |
08 Nov 2019 | AP03 | Appointment of Ms. Roxane Manuela Tamas as a secretary on 1 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Robert Burton Lence as a secretary on 31 October 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Mr. John Alfred Jones on 17 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
02 Aug 2019 | AP01 | Appointment of Mr. John Alfred Jones as a director on 1 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Michael Philip Nicholls as a director on 1 July 2019 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
22 Jan 2018 | TM02 | Termination of appointment of Simon Joseph as a secretary on 22 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Simon Elliot Joseph as a director on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Robert Burton Lence as a secretary on 22 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Philip Nicholls as a director on 22 January 2018 | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
03 Jul 2017 | MR04 | Satisfaction of charge 077228410002 in full | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
08 Jul 2016 | MR01 | Registration of charge 077228410002, created on 8 July 2016 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 May 2015 | TM01 | Termination of appointment of Richard Neil Paul as a director on 29 May 2015 |