Advanced company searchLink opens in new window

BEMIS EUROPE SERVICES LIMITED

Company number NI642777

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 1
02 Nov 2021 SH20 Statement by Directors
02 Nov 2021 CAP-SS Solvency Statement dated 29/10/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2021 TM01 Termination of appointment of Sheri Edison as a director on 30 June 2021
17 Aug 2021 AP01 Appointment of Sheri Edison as a director on 30 June 2020
17 Aug 2021 TM01 Termination of appointment of Sheri Edison as a director on 30 June 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
04 Jan 2021 PSC07 Cessation of Bemis Company, Inc as a person with significant control on 11 June 2019
04 Jan 2021 PSC02 Notification of Amcor Plc as a person with significant control on 11 June 2019
04 Jan 2021 AD01 Registered office address changed from 1 Acorn Road Campsie Derry BT47 3GQ United Kingdom to 104 at Ebrington Square Office 3 104 Hill Avenue Derry BT47 6HF on 4 January 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 TM01 Termination of appointment of Jerry Scott Krempa as a director on 31 August 2020
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Aug 2019 CH01 Director's details changed for Jerry Krempa on 11 June 2019
01 Jul 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
21 Sep 2018 AA Full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 1,000