- Company Overview for CONNECT PACKAGING LIMITED (00582559)
- Filing history for CONNECT PACKAGING LIMITED (00582559)
- People for CONNECT PACKAGING LIMITED (00582559)
- Charges for CONNECT PACKAGING LIMITED (00582559)
- More for CONNECT PACKAGING LIMITED (00582559)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2023 | DS01 | Application to strike the company off the register | |
16 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
31 Jan 2023 | PSC05 | Change of details for Corrugated Box Supplies Limited as a person with significant control on 4 January 2023 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Mantir Singh Sahota on 26 January 2022 | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for Mr Mantir Singh Sahota on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from C/O a K Bhagi,Chartered Accountants 91 Soho Hill Birmingham B19 1AY to Cbs House Brandon Way West Bromwich West Midlands B70 8JF on 4 January 2019 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Ann Winder as a director on 24 October 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|