PREGIS EUROPE LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

25/07/2325 July 2023 Termination of appointment of Cornelis Johannes Maria Oostrom as a director on 2023-06-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

17/11/2217 November 2022 Termination of appointment of Tim Buhre as a director on 2022-10-25

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

24/12/2124 December 2021 Certificate of change of name

View Document

24/12/2124 December 2021 Change of name notice

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR TIM BUHRE

View Document

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

View Accounts

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR CORNELIS JOHANNES MARIA OOSTROM

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/01/1915 January 2019 ADOPT ARTICLES 31/12/2018

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KEMPSTER

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK KEMPSTER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GEORGE GRAHAM VOICE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CESSATION OF EASYPACK HOLDINGS LTD AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREGIS EUROPE LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 COMPANY NAME CHANGED EASYPACK LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

16/12/1716 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026933370002

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026933370003

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/11/163 November 2016 CURRSHO FROM 08/02/2017 TO 31/12/2016

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 08/02/16

View Document

21/09/1621 September 2016 PREVEXT FROM 31/12/2015 TO 08/02/2016

View Document

07/04/167 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LISA SIEGERT

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BANDHUIN / 05/02/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAVANWAY / 05/02/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR KEITH LAVANWAY

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR KEVIN BANDHUIN

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE KEMPSTER

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER KEMPSTER

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR MARK ALAN KEMPSTER

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BLACKET

View Document

07/03/147 March 2014 CHANGE PERSON AS SECRETARY

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKET

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD BLACKET / 01/10/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM DELAPORT COACHOUSE WAEATHAMPSTEAD HERTFORDSHIRE AL4 8RQ

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIEGERT / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON COX / 01/10/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RONALD BLACKET / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN KEMPSTER / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KEMPSTER / 01/10/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN KEMPSTER / 01/10/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVEY

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON COX / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN KEMPSTER / 12/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SIEGERT / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE KEMPSTER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN DAVEY / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD BLACKET / 12/03/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR APPOINTED TREVOR JOHN DAVEY

View Document

03/07/093 July 2009 DIRECTOR APPOINTED JASON COX

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 03/03/95; CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/07/9418 July 1994 COMPANY NAME CHANGED ROTECH MACHINES LIMITED CERTIFICATE ISSUED ON 19/07/94

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/04/94

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED ROTECH DESIGNS LIMITED CERTIFICATE ISSUED ON 20/04/94

View Document

11/04/9411 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: COOPER & LYBRAND PLUMTREE COURT LONDON. EC4A 4HT

View Document

02/03/942 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTS,SG5 1HF

View Document

03/09/923 September 1992 COMPANY NAME CHANGED ROTEC DESIGNS LIMITED CERTIFICATE ISSUED ON 03/09/92

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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