- Company Overview for BEMIS EUROPE SERVICES LIMITED (NI642777)
- Filing history for BEMIS EUROPE SERVICES LIMITED (NI642777)
- People for BEMIS EUROPE SERVICES LIMITED (NI642777)
- More for BEMIS EUROPE SERVICES LIMITED (NI642777)
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
|
|
02 Nov 2021 | SH20 | Statement by Directors | |
02 Nov 2021 | CAP-SS | Solvency Statement dated 29/10/21 | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
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
|