- Company Overview for DART PRODUCTS EUROPE LTD. (00979390)
- Filing history for DART PRODUCTS EUROPE LTD. (00979390)
- People for DART PRODUCTS EUROPE LTD. (00979390)
- Charges for DART PRODUCTS EUROPE LTD. (00979390)
- More for DART PRODUCTS EUROPE LTD. (00979390)
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) |
---|---|---|---|
28 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
28 Jan 2018 | PSC05 | Change of details for Solo Cup (Uk) Limited as a person with significant control on 28 January 2018 | |
16 Oct 2017 | AD01 | Registered office address changed from Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE29 7BZ to 3 Flaxley Road Kingston Park Peterborough PE2 9EN on 16 October 2017 | |
24 May 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Susan H Marks as a director on 31 October 2006 | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Feb 2016 | TM01 | Termination of appointment of George Hugh Jenkins as a director on 31 December 2015 | |
28 Jan 2016 | MR04 | Satisfaction of charge 10 in full | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | CERTNM |
Company name changed solo cup europe LIMITED\certificate issued on 01/06/15
|
|
14 Apr 2015 | TM01 | Termination of appointment of Anthony Frank Waters as a director on 30 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
24 Nov 2014 | TM02 | Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 1 August 2014 | |
24 Nov 2014 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 August 2014 | |
13 Nov 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Oct 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 May 2014 | AP01 | Appointment of Thomas Lynn Jewell as a director | |
20 May 2014 | AP01 |
Appointment of James Donald Lammers as a director
|
|
20 May 2014 | AP01 | Appointment of Claire Theresa Dart as a director | |
20 May 2014 | AP01 | Appointment of George Hugh Jenkins as a director | |
20 May 2014 | TM01 | Termination of appointment of Richard Hernke as a director | |
20 May 2014 | AP01 | Appointment of Robert Charles Dart as a director |