- Company Overview for EMPORIUM PACKAGING LIMITED (03414755)
- Filing history for EMPORIUM PACKAGING LIMITED (03414755)
- People for EMPORIUM PACKAGING LIMITED (03414755)
- More for EMPORIUM PACKAGING LIMITED (03414755)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
14 Sep 2018 | AD01 | Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD to 15 Kingsway Rochdale OL16 5HN on 14 September 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
11 Aug 2017 | AP01 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 | |
11 Aug 2017 | PSC01 | Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 | |
11 Aug 2017 | PSC07 | Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 | |
13 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP01 | Appointment of Mr Prabir Ranjan Dasgupta as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Dixie Sonya Dasgupta as a director on 7 August 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
02 Aug 2013 | TM01 | Termination of appointment of Prabir Dasgupta as a director | |
01 Aug 2013 | TM02 | Termination of appointment of Prabir Dasgupta as a secretary | |
01 Aug 2013 | AP01 | Appointment of Ms Dixie Sonya Dasgupta as a director | |
11 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders |