- Company Overview for SGS PACKAGING EUROPE LIMITED (00631503)
- Filing history for SGS PACKAGING EUROPE LIMITED (00631503)
- People for SGS PACKAGING EUROPE LIMITED (00631503)
- Charges for SGS PACKAGING EUROPE LIMITED (00631503)
- More for SGS PACKAGING EUROPE LIMITED (00631503)
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) |
---|---|---|---|
06 Jul 2020 | TM02 | Termination of appointment of Anna Morgan as a secretary on 30 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
13 May 2020 | AD02 | Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ | |
13 May 2020 | AD01 | Registered office address changed from C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH England to Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 13 May 2020 | |
08 Jan 2020 | AP01 | Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 | |
08 Jan 2020 | AP03 | Appointment of Ms Anna Morgan as a secretary on 23 December 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Richard Russell Jones as a director on 23 December 2019 | |
08 Jan 2020 | TM02 | Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Aidan David Tracey as a director on 28 February 2019 | |
08 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jan 2019 | TM02 | Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Terence Koontz as a director on 31 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
29 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
08 Mar 2017 | TM01 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
19 Apr 2016 | AD01 | Registered office address changed from Citadel Trading Park Citadel Way Garrison Road Hull, HU9 1TQ to C/O Richard Jones Sgs Bridgehead Orchid Road Bridgehead Business Park Hessle East Riding of Yorkshire HU13 0DH on 19 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|