- Company Overview for DE JONG PACKAGING LTD. (08089725)
- Filing history for DE JONG PACKAGING LTD. (08089725)
- People for DE JONG PACKAGING LTD. (08089725)
- More for DE JONG PACKAGING LTD. (08089725)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
14 Jun 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 26 Kings Hill Avenue (Ground Floor) Maidstone Kent ME14 4AE on 22 April 2016 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Paul Cobb as a director on 26 August 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
27 May 2015 | AP01 | Appointment of Mr Paul Cobb as a director on 10 March 2015 | |
27 Apr 2015 | CERTNM |
Company name changed channel packaging LTD\certificate issued on 27/04/15
|
|
27 Apr 2015 | CONNOT | Change of name notice | |
25 Mar 2015 | TM01 | Termination of appointment of Koen Peeters as a director on 10 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Michiel Bulcke as a director on 10 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Hendrik De Jong as a director on 10 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Adrianus Gerhardus Johannes Smit as a director on 10 March 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Sep 2013 | AP01 | Appointment of Mr Koen Peeters as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom on 4 September 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Natalie Mitchell as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Jon Elphick as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Wilton Directors Limited as a director | |
24 Jul 2013 | TM02 | Termination of appointment of Wilton Corporate Services Limited as a secretary | |
19 Jul 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
20 Nov 2012 | AP01 | Appointment of Michiel Bulcke as a director | |
11 Jul 2012 | RESOLUTIONS |
Resolutions
|