Advanced company searchLink opens in new window

INTERNATIONAL PAPER GROUP (UK) LIMITED

Company number 03462073

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)
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
  • GBP 1
02 Sep 2020 SH20 Statement by Directors
02 Sep 2020 CAP-SS Solvency Statement dated 26/08/20
02 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 19/12/2019.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/12/2019.
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
  • GBP 1,750,001
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