PACK-SERVICE LTD

Abc Account Centre Abc Account Centre, Birmingham, B1 1BD, England
StatusDISSOLVED
Company No.09336059
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 1 day

SUMMARY

PACK-SERVICE LTD is an dissolved private limited company with number 09336059. It was incorporated 9 years, 6 months, 11 days ago, on 02 December 2014 and it was dissolved 2 years, 2 months, 1 day ago, on 12 April 2022. The company address is Abc Account Centre Abc Account Centre, Birmingham, B1 1BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Antonii Drozdz

Notification date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Stefan Antonii Drozdz

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krzysztof Leonard Ferens

Termination date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krzysztof Leonard Ferens

Termination date: 2017-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krzysztof Leonard Ferens

Cessation date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

Old address: Abc Account Centre 15 Wheeler Gate Nottingham NG1 2NA England

New address: Abc Account Centre One Victoria Square Birmingham B1 1BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Abc Account Centre One Victoria Square Birmingham B1 1BD England

Change date: 2017-04-13

New address: Abc Account Centre One Victoria Square Birmingham B1 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krzysztof Leonard Ferens

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Antoni Drozdz

Termination date: 2017-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

New address: Abc Account Centre One Victoria Square Birmingham B1 1BD

Old address: 1 One Victoria Sqaure Birmnigham West Midlands B1 1BD England

Change date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Old address: Abc Account Centre One Victoria Square Birmingham B1 1BD England

New address: 1 One Victoria Sqaure Birmnigham West Midlands B1 1BD

Change date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: Abc Account Centre One Victoria Square Birmingham B1 1BD

Old address: 1 Abc Account Centre One Victoria Sqaure Birmnigham West Midlands B1 1BD England

Change date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Stefan Antoni Drozdz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 1 Abc Account Centre One Victoria Sqaure Birmnigham West Midlands B1 1BD

Old address: Suite 53 the Big Peg 120 Vyse Street Birmingham B18 6NF England

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: Suite 53 the Big Peg 120 Vyse Street Birmingham B18 6NF

Old address: M.B.A. Centre, 1 Burwood Place London W2 2UT

Change date: 2016-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Antoni Drozdz

Change date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-24

New address: M.B.A. Centre, 1 Burwood Place London W2 2UT

Old address: B&a Centre 43-45 Portman Square London W1H 6HN England

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FXINET LTD

25 STANLEY COURT,BRIGHTON,BN2 3JZ

Number:11488440
Status:ACTIVE
Category:Private Limited Company

ISO SUPPORT SERVICES LIMITED

16 WHITBY CLOSE,BURY,BL8 2TX

Number:11658372
Status:ACTIVE
Category:Private Limited Company

KANDIMALLA SERVICES LIMITED

2 BEADLES PARADE,DAGENHAM EAST,RM10 8YL

Number:07696647
Status:ACTIVE
Category:Private Limited Company

MOVE HACKNEY LTD

140 CAMBRIDGE HEATH ROAD,LONDON,E1 5QJ

Number:11659724
Status:ACTIVE
Category:Private Limited Company

THE HOLLY BUSH INN MAREHAY LTD

NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:10005109
Status:ACTIVE
Category:Private Limited Company

THE PAVEMENT (CHAPEL ROAD) MANAGEMENT LIMITED

FLAT 5 THE PAVEMENT, CHAPEL ROAD,LONDON,SE27 0UN

Number:07804571
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