Advanced company searchLink opens in new window

EUROPAK DISTRIBUTION LIMITED

Company number 12114239

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 AP01 Appointment of Mr. Mohammed Jamal as a director on 8 June 2023
15 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 July 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Micro company accounts made up to 31 July 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2a Chalvey Road East Slough SL1 2LX on 2 June 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
01 Jun 2020 TM01 Termination of appointment of Erika Bogdan as a director on 6 February 2020
31 May 2020 PSC07 Cessation of Erika Bogdan as a person with significant control on 29 May 2020
31 May 2020 PSC01 Notification of Farooq Ahmed as a person with significant control on 6 February 2020
31 May 2020 TM02 Termination of appointment of Erika Bogdan as a secretary on 6 February 2020
31 May 2020 AP01 Appointment of Mr Farooq Ahmed as a director on 5 February 2020
20 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-20
  • GBP 1