Advanced company searchLink opens in new window

DART PRODUCTS EUROPE LTD.

Company number 00979390

Filter by category

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)
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
  • GBP 5,000,027
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
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
  • GBP 5,000,027
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
  • ANNOTATION Clarification second filed AP01 for james lammers
21 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,000,027
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2014
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