Advanced company searchLink opens in new window

SOLO CUP FINANCE LIMITED

Company number 07455611

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)
28 Jan 2018 AD01 Registered office address changed from Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE29 7BZ United Kingdom to 3 Flaxley Road Kingston Park Peterborough PE2 9EN on 28 January 2018
03 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
25 May 2017 AA Group of companies' accounts made up to 31 December 2016
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 10,800,008
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Nov 2016 AAMD Amended group of companies' accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from St Peter's Industrial Park Tower Close Huntingdon Cambridgeshire PE18 7BZ to Tower Close St Peters Industrial Park Huntingdon Cambridgeshire PE29 7BZ on 1 June 2016
17 May 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 TM01 Termination of appointment of George Hugh Jenkins as a director on 31 December 2015
11 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,800,007
09 Dec 2015 AD03 Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
08 Dec 2015 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 10,800,007
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 10,800,006
14 Apr 2015 TM01 Termination of appointment of Anthony Frank Waters as a director on 30 January 2015
23 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,800,005
23 Jan 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 August 2014
09 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Thomas Lynn Jewell as a director
21 May 2014 AP01 Appointment of George Hugh Jenkins as a director
21 May 2014 AP01 Appointment of Claire Theresa Dart as a director
21 May 2014 AP01 Appointment of James Donald Lammers as a director
20 May 2014 TM01 Termination of appointment of Richard Hernke as a director
20 May 2014 AP01 Appointment of Robert Charles Dart as a director