Advanced company searchLink opens in new window

SOVEREIGN CONSUMER PACKAGING LIMITED

Company number 07944693

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)
02 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
16 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 November 2015
30 Apr 2015 AD01 Registered office address changed from One Stroud Wood Business Center Park Street Frogmore St. Albans Hertfordshire AL2 2NJ England to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 30 April 2015
28 Apr 2015 4.20 Statement of affairs with form 4.19
28 Apr 2015 600 Appointment of a voluntary liquidator
28 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-15
19 Nov 2014 MR04 Satisfaction of charge 2 in full
19 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2014 MR01 Registration of charge 079446930003, created on 29 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to One Stroud Wood Business Center Park Street Frogmore St. Albans Hertfordshire AL2 2NJ on 19 September 2014
29 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
10 Apr 2012 AP01 Appointment of Simon Levy as a director
10 Apr 2012 TM01 Termination of appointment of Paul Spring as a director
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted