Advanced company searchLink opens in new window

PLASTIC PACKAGING UNITED LTD

Company number 02195710

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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