PACKAGE-IN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Statement of affairs |
30/07/2530 July 2025 New | Resolutions |
30/07/2530 July 2025 New | Appointment of a voluntary liquidator |
24/07/2524 July 2025 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Cornerstone Business Recovery 136 Hertford Road Enfield London EN3 5AX on 2025-07-24 |
22/07/2522 July 2025 | Resolutions |
09/07/259 July 2025 | Termination of appointment of Harrison Carter as a director on 2025-07-08 |
09/07/259 July 2025 | Termination of appointment of Maria Payne as a secretary on 2025-07-08 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
25/09/2425 September 2024 | Termination of appointment of Liam Rodden as a director on 2024-09-16 |
03/09/243 September 2024 | Termination of appointment of Zoe Davis as a director on 2024-08-23 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
05/10/235 October 2023 | Cessation of Nicholas Steven Payne as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Cessation of Maria Payne as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Notification of Clinton Fisher as a person with significant control on 2023-10-05 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-09-30 |
21/09/2321 September 2023 | Appointment of Mr Clinton Fisher as a director on 2023-09-01 |
21/09/2321 September 2023 | Appointment of Mr Harrison Carter as a director on 2023-09-01 |
21/09/2321 September 2023 | Termination of appointment of Nicholas Steven Payne as a director on 2023-08-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055685860001 |
14/05/1914 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PAYNE |
30/05/1830 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 30/05/2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2016 |
29/06/1629 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN BENTON |
26/10/1526 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 01/09/2015 |
03/09/153 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015 |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015 |
03/09/153 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENTON / 01/09/2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/09/1424 September 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/09/1323 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/06/1228 June 2012 | PREVSHO FROM 30/09/2011 TO 29/09/2011 |
04/10/114 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/09/1022 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/11/0917 November 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM CROWNLEA HOUSE 247-253 WOOD STREET WALTHAMSTOW LONDON E17 3NT |
03/12/083 December 2008 | RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/10/0817 October 2008 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
13/10/0513 October 2005 | NEW DIRECTOR APPOINTED |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
04/10/054 October 2005 | £ NC 100/10000 20/09/ |
04/10/054 October 2005 | NC INC ALREADY ADJUSTED 20/09/05 |
20/09/0520 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PACKAGE-IN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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