Advanced company searchLink opens in new window

DE JONG PACKAGING LTD.

Company number 08089725

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)
29 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
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
  • GBP 20,000
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
  • RES15 ‐ Change company name resolution on 2015-03-10
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
  • GBP 20,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
20 Nov 2012 AP01 Appointment of Michiel Bulcke as a director
11 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights