Advanced company searchLink opens in new window

STRATEGIC PACKAGING CONSULTANCY LIMITED

Company number 07143088

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
06 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 110
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 110
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 110
31 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from 78 York Street London W1H 1DP England on 9 February 2011
14 Jan 2011 SH10 Particulars of variation of rights attached to shares
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 105
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 105
25 Nov 2010 MEM/ARTS Memorandum and Articles of Association
25 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2010 CERTNM Company name changed strategic packaging solutions consultancy LIMITED\certificate issued on 08/11/10
  • CONNOT ‐
29 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05