BACKOFACIGPACKET LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUP MAHANTY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAHANTY / 09/09/2015

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARUP MAHANTY / 18/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAHANTY / 23/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARUP MAHANTY / 23/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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