- Company Overview for PACKAGING SOLUTIONS LTD (11436195)
- Filing history for PACKAGING SOLUTIONS LTD (11436195)
- People for PACKAGING SOLUTIONS LTD (11436195)
- More for PACKAGING SOLUTIONS LTD (11436195)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
23 Jul 2020 | RP05 | Registered office address changed to PO Box 4385, 11436195: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
08 Jan 2020 | PSC01 | Notification of Ewelina Rawka as a person with significant control on 8 January 2020 | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | AP01 | Appointment of Ms Ewelina Maria Rawka as a director on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Magdalena Czapracka as a director on 15 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Magdalena Czapracka as a person with significant control on 15 April 2019 | |
04 Feb 2019 | AP01 | Appointment of Ms Magdalena Czapracka as a director on 11 January 2019 | |
04 Feb 2019 | PSC01 | Notification of Magdalena Czapracka as a person with significant control on 11 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 11 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 85 Portland Street First Floor London W1W 7LT on 4 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 11 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 January 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|