Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED

Company number 09046983

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 6 July 2021
06 Jul 2021 PSC05 Change of details for Graphic Packaging International Limited as a person with significant control on 6 July 2021
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
05 Jan 2021 CH01 Director's details changed for Mr Stephen Richard Scherger on 1 July 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
17 Jun 2020 AP01 Appointment of Jean-Francois Roche as a director on 21 April 2020
16 Jun 2020 TM01 Termination of appointment of Joseph Paul Yost as a director on 20 April 2020
16 Jun 2020 TM01 Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020
04 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
04 Jun 2020 CH01 Director's details changed for Ms Lauren Tashma on 21 May 2014
04 Jun 2020 CH01 Director's details changed for Ms Eveline Maria Van De Rovaart on 21 December 2016
20 Dec 2019 CH01 Director's details changed for Mr Joseph Paul Yost on 17 December 2019
05 Dec 2019 CH01 Director's details changed for Mr Joseph Paul Yost on 1 January 2018
26 Sep 2019 AA Full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
23 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Nov 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
12 Oct 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 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1
25 Aug 2016 CH01 Director's details changed for Mrs Hilde Maria Willy Van Moeseke on 19 May 2014