Advanced company searchLink opens in new window

LINPAC EUROPE LIMITED

Company number 07722841

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)
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
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2020
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
  • GBP 1
30 May 2015 TM01 Termination of appointment of Richard Neil Paul as a director on 29 May 2015