Advanced company searchLink opens in new window

MTC EUROPACK LTD

Company number 07905684

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2023 DS01 Application to strike the company off the register
26 Apr 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
16 Jun 2020 CH01 Director's details changed for Ms Elaine Kathleen Kindinis on 3 June 2020
16 Jun 2020 PSC04 Change of details for Ms Elaine Kathleen Kindinis as a person with significant control on 3 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Spyridon Athanasiadis on 3 June 2020
16 Jun 2020 PSC04 Change of details for Mr Spyridon Athanasiadis as a person with significant control on 3 June 2020
02 Jun 2020 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
05 Feb 2020 PSC04 Change of details for Ms Elaine Kathleen Kindinis as a person with significant control on 31 January 2019
08 May 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
27 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Spyridon Athanasiadis on 11 January 2017
04 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
04 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016