SEGRAPAK LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNISON

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID JOHN BENNISON

View Document

01/03/191 March 2019 PREVEXT FROM 28/08/2018 TO 31/12/2018

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID ARTHUR ROUTLEDGE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF PETER JAMES HARDING AS A PSC

View Document

01/03/191 March 2019 16/02/19 STATEMENT OF CAPITAL GBP 165000

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HARDING

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM FIELD HOUSE KIRKHARLE COTTAGES KIRKHARLE NEWCASTLE UPON TYNE NE19 2PF ENGLAND

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

25/07/1725 July 2017 FIRST GAZETTE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SOUTH LOW HOUSE WHALTON MORPETH NORTHUMBERLAND NE61 3XW

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM PO BOX NE20 0AJ KIRKSYDE KIRKLEY KIRKLEY NEWCASTLE UPON TYNE NE20 0AJ UNITED KINGDOM

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEVERS LAMBERT / 12/01/2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSON

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR PETER JAMES HARDING

View Document

25/09/1325 September 2013 PREVEXT FROM 28/02/2013 TO 28/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 85 LONDON STREET SWAFFHAM PE37 7DN

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JOHNSON

View Document

14/03/1214 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 06/01/12 STATEMENT OF CAPITAL GBP 66000

View Document

13/03/1213 March 2012 06/01/12 STATEMENT OF CAPITAL GBP 66000

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SEVERS LAMBERT / 20/02/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DAVID SEVERS LAMBERT

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 03/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JOHNSON / 14/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH JOHNSON / 10/08/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID LAMBERT

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAMBERT

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MS ELIZABETH JOHNSON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MR DAVID SEVERS LAMBERT

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR DAVID SEVERS LAMBERT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATE, SECRETARY JASON ALEXANDER MCGILL LOGGED FORM

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MS ELIZABETH JOHNSON

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company