- Company Overview for PLASTIC PACKAGING UNITED LTD (02195710)
- Filing history for PLASTIC PACKAGING UNITED LTD (02195710)
- People for PLASTIC PACKAGING UNITED LTD (02195710)
- Insolvency for PLASTIC PACKAGING UNITED LTD (02195710)
- Registers for PLASTIC PACKAGING UNITED LTD (02195710)
- More for PLASTIC PACKAGING UNITED LTD (02195710)
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) |
---|---|---|---|
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
02 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
16 Dec 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
05 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Nira Amar as a director | |
21 Jan 2013 | TM01 | Termination of appointment of Kappa Directors Limited as a director | |
21 Jan 2013 | TM02 | Termination of appointment of L.G.Secretaries Limited as a secretary | |
09 Jan 2013 | AP02 | Appointment of Desgate Investments Inc. as a director | |
09 Jan 2013 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 9 January 2013 | |
09 Jan 2013 | AP01 | Appointment of Colm Hanley as a director | |
08 Jan 2013 | AP04 | Appointment of Grosvenor Secretaries Limited as a secretary | |
02 Nov 2012 | AD01 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 2 November 2012 | |
24 May 2012 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |