- Company Overview for THE PACKAGE ( LONDON ) LTD (09817415)
- Filing history for THE PACKAGE ( LONDON ) LTD (09817415)
- People for THE PACKAGE ( LONDON ) LTD (09817415)
- More for THE PACKAGE ( LONDON ) LTD (09817415)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from Crown House Southampton Road Ringwood BH24 1HY England to 240 Brownhill Road Catford London SE6 1AU on 24 April 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Fiona Marie Forrest as a director on 1 January 2018 | |
01 Feb 2018 | PSC07 | Cessation of Fiona Forrest as a person with significant control on 1 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2017 | AD01 | Registered office address changed from 134 Stonhouse Street Clapham London SW4 6BG England to Crown House Southampton Road Ringwood BH24 1HY on 23 June 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
26 Feb 2016 | AP01 | Appointment of Miss Naomi Lynette Grant as a director on 15 February 2016 | |
09 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-09
|