- Company Overview for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
- Filing history for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
- People for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
- Charges for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
- Insolvency for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
- More for SOVEREIGN CONSUMER PACKAGING LIMITED (07944693)
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
|
|
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
|
|
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
|