Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED

Company number 08401610

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)
05 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
26 Sep 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
23 Aug 2018 AA Full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016
26 Aug 2016 AD01 Registered office address changed from Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2016
25 Aug 2016 TM02 Termination of appointment of Eveline Maria Van De Rovaart as a secretary on 15 August 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 Ms Hilde Maria Willy Van Moeseke on 1 May 2016
23 Aug 2016 CH01 Director's details changed for Mr Joseph Paul Yost on 1 May 2016
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
23 Dec 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Mark Gavin Kerridge as a director on 30 June 2015
05 Jun 2015 CERTNM Company name changed benson distribution LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
19 Nov 2014 AA Full accounts made up to 24 May 2014
06 Nov 2014 AP03 Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014
31 Oct 2014 AP01 Appointment of Lauren Tashma as a director on 23 May 2014
31 Oct 2014 AP01 Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014