- Company Overview for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
- Filing history for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
- People for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
- Charges for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
- Insolvency for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
- More for MONUMENT PAPER BAG CO LIMITED(THE) (00481099)
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) |
---|---|---|---|
15 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2023 | AM23 | Notice of move from Administration to Dissolution | |
09 Nov 2022 | AM10 | Administrator's progress report | |
09 May 2022 | AM10 | Administrator's progress report | |
02 Apr 2022 | AM19 | Notice of extension of period of Administration | |
09 Nov 2021 | AM10 | Administrator's progress report | |
19 May 2021 | AM06 | Notice of deemed approval of proposals | |
17 May 2021 | AM03 | Statement of administrator's proposal | |
17 May 2021 | AD01 | Registered office address changed from 40 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 May 2021 | |
13 Apr 2021 | AM01 | Appointment of an administrator | |
18 Feb 2021 | MR01 | Registration of charge 004810990017, created on 12 February 2021 | |
15 Feb 2021 | MR04 | Satisfaction of charge 004810990015 in full | |
10 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Mar 2020 | MR01 | Registration of charge 004810990016, created on 12 March 2020 | |
10 Mar 2020 | MR04 | Satisfaction of charge 9 in full | |
06 Feb 2020 | MR01 | Registration of charge 004810990015, created on 5 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
30 Apr 2018 | MR04 | Satisfaction of charge 004810990014 in full | |
01 Mar 2018 | CH01 | Director's details changed for Mrs Elaine Jeanette Long on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mrs Elaine Jeanette Long on 1 March 2018 | |
01 Mar 2018 | CH01 | Director's details changed for Mr David John Long on 1 March 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr David John Long as a person with significant control on 1 March 2018 |