CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusDISSOLVED
Company No.03912019
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 29 days

SUMMARY

CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED is an dissolved private limited company with number 03912019. It was incorporated 24 years, 4 months, 11 days ago, on 24 January 2000 and it was dissolved 4 years, 6 months, 29 days ago, on 05 November 2019. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Simon John Pyper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 24 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 24 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-24

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-24

Psc name: Globaldata Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-24

Psc name: Andrew Colin Streeter

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-24

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: John Carpenter House John Carpenter Street London EC4Y 0AN

Old address: Hsa & Co Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Change date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Andrew Colin Streeter

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Simon John Pyper

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hsa Bookeeping Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 07/02/07 from: 10 college road harrow middlesex HA1 1DN

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROGENERATOR PROJECT LIMITED

MILL HOUSE KITCHEN HILL,SUDBURY,CO10 7EZ

Number:08606870
Status:ACTIVE
Category:Private Limited Company

LIME GREEN AUTOMOTIVE LIMITED

12 ARUNDEL ROAD,WYMONDHAM,NR18 0JE

Number:09196109
Status:ACTIVE
Category:Private Limited Company

MAVRIC GAMER LIMITED

1 ST MICHAELS MEWS,FARNBOROUGH,GU14 7BY

Number:10739269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINI DELIKATESY KUBUS LTD

19 WEST GATE,HARLOW,CM20 1JR

Number:07104167
Status:ACTIVE
Category:Private Limited Company

NORTH WARWICKSHIRE GOLF CLUB LIMITED

HAMPTON LANE,WARKS,CV7 7LL

Number:00576532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIMECREDIT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10512549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source