GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED
Company number 06409037
- Company Overview for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Filing history for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- People for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Charges for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- More for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
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) |
---|---|---|---|
15 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
15 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
18 May 2023 | AA | Full accounts made up to 31 December 2021 | |
24 Apr 2023 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 24 March 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 24 April 2023 | |
28 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2023 | TM01 | Termination of appointment of Eveline Maria Van De Rovaart as a director on 4 November 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Ms Lauren Tashma on 24 September 2018 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Stephen Richard Scherger on 24 September 2018 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Stephen Richard Scherger on 1 August 2021 | |
03 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Oct 2021 | PSC02 | Notification of Graphic Packaging Holding Company as a person with significant control on 16 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Graphic Packaging International Europe Uk Holdings Limited as a person with significant control on 16 September 2021 | |
06 Jul 2021 | PSC05 | Change of details for Graphic Packaging International Europe Uk Holdings Limited as a person with significant control on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 6 July 2021 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Stephen Richard Scherger on 1 July 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
17 Jun 2020 | AP01 | Appointment of Jean-Francois Roche as a director on 21 April 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020 |