Total Documents | 163 |
---|
Total Pages | 841 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off |
13 May 2020 | Application to strike the company off the register |
24 October 2019 | Confirmation statement made on 21 October 2019 with no updates |
13 September 2019 | Full accounts made up to 31 December 2018 |
24 May 2019 | Termination of appointment of Paul Wessels as a director on 20 May 2019 |
24 May 2019 | Appointment of Ms Maureen Angela Mchugh as a director on 21 May 2019 |
24 December 2018 | Resolutions
|
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Solvency Statement dated 20/12/18 |
24 December 2018 | Statement by Directors |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates |
24 September 2018 | Registered office address changed from Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 24 September 2018 |
23 August 2018 | Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 |
11 May 2018 | Full accounts made up to 31 December 2017 |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 |
15 August 2017 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 |
10 May 2017 | Full accounts made up to 31 December 2016 |
10 May 2017 | Full accounts made up to 31 December 2016 |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates |
29 June 2016 | Full accounts made up to 31 December 2015 |
29 June 2016 | Full accounts made up to 31 December 2015 |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 September 2015 | Full accounts made up to 31 December 2014 |
25 September 2015 | Full accounts made up to 31 December 2014 |
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
24 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
12 August 2014 | Full accounts made up to 31 December 2013 |
12 August 2014 | Full accounts made up to 31 December 2013 |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 |
4 November 2013 | Director's details changed for Mr Paul Wessels on 29 August 2013 |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 June 2013 | Full accounts made up to 31 December 2012 |
27 June 2013 | Full accounts made up to 31 December 2012 |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
9 August 2012 | Full accounts made up to 31 December 2011 |
9 August 2012 | Full accounts made up to 31 December 2011 |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders |
20 June 2011 | Full accounts made up to 31 December 2010 |
20 June 2011 | Full accounts made up to 31 December 2010 |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
9 September 2010 | Full accounts made up to 31 December 2009 |
9 September 2010 | Full accounts made up to 31 December 2009 |
16 April 2010 | Statement of company's objects |
16 April 2010 | Statement of company's objects |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 |
19 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 |
30 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 |
27 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 |
27 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 |
27 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
27 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 |
27 October 2009 | Director's details changed for Andrew Charles Wallis King on 27 October 2009 |
27 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
27 October 2009 | Director's details changed for Andrew Charles Wallis King on 27 October 2009 |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 |
11 June 2009 | Full accounts made up to 31 December 2008 |
11 June 2009 | Full accounts made up to 31 December 2008 |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 |
22 October 2008 | Return made up to 21/10/08; full list of members |
22 October 2008 | Return made up to 21/10/08; full list of members |
24 July 2008 | Full accounts made up to 31 December 2007 |
24 July 2008 | Full accounts made up to 31 December 2007 |
10 July 2008 | Director appointed paul wessels |
10 July 2008 | Director appointed paul wessels |
10 July 2008 | Secretary appointed graham peter fenwick |
10 July 2008 | Secretary appointed graham peter fenwick |
9 July 2008 | Appointment terminated director mervyn walker |
9 July 2008 | Appointment terminated secretary carol hunt |
9 July 2008 | Appointment terminated director mervyn walker |
9 July 2008 | Appointment terminated secretary carol hunt |
22 October 2007 | Secretary's particulars changed;director's particulars changed |
22 October 2007 | Secretary's particulars changed;director's particulars changed |
22 October 2007 | Return made up to 21/10/07; full list of members |
22 October 2007 | Return made up to 21/10/07; full list of members |
24 August 2007 | Memorandum and Articles of Association |
24 August 2007 | Memorandum and Articles of Association |
20 August 2007 | Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 |
20 August 2007 | Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07 |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN |
10 July 2007 | Registered office changed on 10/07/07 from: 20 carlton house terrace, london, SW1Y 5AN |
9 July 2007 | Secretary resigned;director resigned |
9 July 2007 | Director resigned |
9 July 2007 | New secretary appointed;new director appointed |
9 July 2007 | Secretary resigned;director resigned |
9 July 2007 | Director resigned |
9 July 2007 | New secretary appointed;new director appointed |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
6 July 2007 | New director appointed |
19 June 2007 | Full accounts made up to 31 December 2006 |
19 June 2007 | Full accounts made up to 31 December 2006 |
20 March 2007 | New secretary appointed;new director appointed |
20 March 2007 | New secretary appointed;new director appointed |
19 March 2007 | Secretary resigned;director resigned |
19 March 2007 | Secretary resigned;director resigned |
4 November 2006 | Full accounts made up to 31 December 2005 |
4 November 2006 | Full accounts made up to 31 December 2005 |
27 October 2006 | Return made up to 21/10/06; full list of members |
27 October 2006 | Return made up to 21/10/06; full list of members |
3 November 2005 | Return made up to 21/10/05; full list of members |
3 November 2005 | Return made up to 21/10/05; full list of members |
5 September 2005 | Secretary resigned |
5 September 2005 | New secretary appointed |
5 September 2005 | Secretary resigned |
5 September 2005 | New secretary appointed |
24 February 2005 | New secretary appointed |
24 February 2005 | New director appointed |
24 February 2005 | New director appointed |
24 February 2005 | New director appointed |
24 February 2005 | New director appointed |
24 February 2005 | New secretary appointed |
18 February 2005 | Resolutions
|
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 |
18 February 2005 | Director resigned |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
18 February 2005 | Memorandum and Articles of Association |
18 February 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 |
18 February 2005 | Director resigned |
18 February 2005 | Memorandum and Articles of Association |
18 February 2005 | Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ |
18 February 2005 | Secretary resigned |
18 February 2005 | Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ |
18 February 2005 | Resolutions
|
18 February 2005 | Secretary resigned |
11 February 2005 | Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 |
11 February 2005 | Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05 |
21 October 2004 | Incorporation |
21 October 2004 | Incorporation |