Advanced company searchLink opens in new window

MONDI UK CONSUMER PACKAGING HOLDING 2 LTD

Company number 08925262

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
19 Apr 2021 AP03 Appointment of Mrs Jennifer Louise Hampshire as a secretary on 17 April 2021
19 Apr 2021 TM02 Termination of appointment of Ian Bragg as a secretary on 16 April 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
30 Oct 2020 AD01 Registered office address changed from Parkway Deeside Industrial Park Deeside Clwyd CH5 2NS Wales to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 30 October 2020
27 Aug 2020 AA Full accounts made up to 31 December 2019
14 May 2020 AP01 Appointment of Mr Juergen Leeb as a director on 13 May 2020
14 May 2020 TM01 Termination of appointment of Sandor Kardos as a director on 13 May 2020
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
19 Dec 2019 PSC02 Notification of Mondi Investments Limited as a person with significant control on 18 December 2019
19 Dec 2019 PSC07 Cessation of Mondi Uk Consumer Packaging Holding 1 Ltd as a person with significant control on 18 December 2019
17 Dec 2019 SH20 Statement by Directors
17 Dec 2019 SH19 Statement of capital on 17 December 2019
  • GBP 1
17 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
17 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 TM01 Termination of appointment of Allan Martin Lock as a director on 30 September 2019
07 Oct 2019 AP01 Appointment of Ms Sian Drakes as a director on 25 September 2019
19 Aug 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of Keith Anthony Chapman as a director on 31 March 2018
16 Mar 2018 AP01 Appointment of Mr Allan Martin Lock as a director on 15 March 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates