ARDAGH METAL PACKAGING TRADING UK LIMITED
Company number 07832417
- Company Overview for ARDAGH METAL PACKAGING TRADING UK LIMITED (07832417)
- Filing history for ARDAGH METAL PACKAGING TRADING UK LIMITED (07832417)
- People for ARDAGH METAL PACKAGING TRADING UK LIMITED (07832417)
- Charges for ARDAGH METAL PACKAGING TRADING UK LIMITED (07832417)
- More for ARDAGH METAL PACKAGING TRADING UK LIMITED (07832417)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Sep 2022 | MR01 | Registration of charge 078324170009, created on 27 September 2022 | |
13 Sep 2022 | MR01 | Registration of charge 078324170008, created on 31 August 2022 | |
15 Feb 2022 | CERTNM |
Company name changed ardagh metal beverage trading uk LIMITED\certificate issued on 15/02/22
|
|
31 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
10 Aug 2021 | MR01 | Registration of charge 078324170007, created on 6 August 2021 | |
05 Jul 2021 | MR01 | Registration of charge 078324170006, created on 29 June 2021 | |
15 Jun 2021 | MR04 | Satisfaction of charge 078324170001 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 078324170002 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 078324170004 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 078324170003 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 078324170005 in full | |
31 Mar 2021 | AD01 | Registered office address changed from 1st Floor, Regus Offices Herons Way Chester Business Park Chester CH4 9QR England to First Floor, Knights Court, Weaver Street Chester CH1 2BQ on 31 March 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
02 Jul 2020 | MR01 | Registration of charge 078324170005, created on 2 July 2020 | |
29 May 2020 | AP01 | Appointment of John Gerard Reed as a director on 1 May 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Gary Anthony Brown as a director on 31 March 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
06 Nov 2019 | MR01 | Registration of charge 078324170004, created on 25 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Stefan Siebert as a director on 15 October 2019 |