- Company Overview for INTERNATIONAL PAPER GROUP (UK) LIMITED (03462073)
- Filing history for INTERNATIONAL PAPER GROUP (UK) LIMITED (03462073)
- People for INTERNATIONAL PAPER GROUP (UK) LIMITED (03462073)
- More for INTERNATIONAL PAPER GROUP (UK) LIMITED (03462073)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
02 Sep 2020 | SH19 |
Statement of capital on 2 September 2020
|
|
02 Sep 2020 | SH20 | Statement by Directors | |
02 Sep 2020 | CAP-SS | Solvency Statement dated 26/08/20 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | TM02 | Termination of appointment of Helen Jane Dickinson as a secretary on 12 March 2020 | |
12 Mar 2020 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 March 2020 | |
19 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/11/2019 | |
19 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/11/2018 | |
06 Dec 2019 | PSC05 | Change of details for International Paper Company Inc as a person with significant control on 6 April 2016 | |
04 Dec 2019 | PSC05 | Change of details for International Paper Company Inc as a person with significant control on 21 January 2019 | |
06 Nov 2019 | CS01 |
06/11/19 Statement of Capital gbp 1750001.00
|
|
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | AD01 | Registered office address changed from 5th Floor, 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 30 September 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 5th Floor 6 st Adrew Street London EC4A 3AE United Kingdom to 5th Floor, 6 st Andrew Street London EC4A 3AE on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Units 10 and 11 Navigation Road Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL to 5th Floor 6 st Adrew Street London EC4A 3AE on 1 February 2019 | |
08 Nov 2018 | CS01 |
Confirmation statement made on 6 November 2018 with updates
|
|
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
05 Feb 2018 | AP01 | Appointment of Mr Micheal Philip Robertson as a director on 1 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Ian James Young as a director on 1 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates |