POP PACKAGING LTD

2 Ocean Heights 2 Ocean Heights, Bournemouth, BH5 1LA, England
StatusDISSOLVED
Company No.09998945
CategoryPrivate Limited Company
Incorporated10 Feb 2016
Age8 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 15 days

SUMMARY

POP PACKAGING LTD is an dissolved private limited company with number 09998945. It was incorporated 8 years, 4 months, 23 days ago, on 10 February 2016 and it was dissolved 3 years, 8 months, 15 days ago, on 20 October 2020. The company address is 2 Ocean Heights 2 Ocean Heights, Bournemouth, BH5 1LA, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Change date: 2020-05-12

Old address: 35 Queens Park South Road Bournmouth BH8 9BH England

New address: 2 Ocean Heights 22 Boscombe Cliff Road Bournemouth BH5 1LA

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 35 Queens Park South Road Bournmouth BH8 9BH

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-26

Psc name: Mr Benjamin James Woolfrey

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr Benjamin James Woolfrey

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Craig Hunt

Termination date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Hunt

Appointment date: 2017-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Craig Hunt

Appointment date: 2017-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Incorporation company

Date: 10 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUBRIDGE AEROSYSTEMS LTD

THE OLD BRICK BARN KILN LANE,MALVERN,WR13 5HH

Number:08674487
Status:ACTIVE
Category:Private Limited Company

CLOUDAVA LTD

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:07239794
Status:ACTIVE
Category:Private Limited Company

COACHING4SCHOOLS LIMITED

27 EAST ST. HELEN STREET,ABINGDON,OX14 5EE

Number:11499858
Status:ACTIVE
Category:Private Limited Company

PAULUS ROLL LIMITED

GREENWAY HOUSE SUGARSWELL BUSINESS PARK,BANBURY,OX15 6HW

Number:10110556
Status:ACTIVE
Category:Private Limited Company

STEPHENSON PROPERTY SERVICES LIMITED

THE PENTHOUSE TELEGRAPH HOUSE,TRURO,TR1 2SF

Number:05621071
Status:ACTIVE
Category:Private Limited Company

TF TRADING (EAST) LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC278832
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