Date | Description |
2024-04-07 |
delete company_previous_name SUPERIOR PAK EUROPE LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-06 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ARCHER |
2023-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL SCOTT MCHUGH / 05/07/2023 |
2023-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LESLIE JAMES MCHUGH / 05/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES |
2022-11-30 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES |
2021-11-23 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-11-30 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-24 |
update robots_txt_status www.garwoodeurope.co.uk: 404 => 200 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-11-27 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update website_status DomainNotFound => OK |
2019-09-16 |
delete source_ip 185.26.230.131 |
2019-09-16 |
insert source_ip 91.136.8.130 |
2019-08-15 |
update website_status OK => DomainNotFound |
2019-03-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-03-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-02-05 |
update statutory_documents FIRST GAZETTE |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-29 |
delete contact_pages_linkeddomain multimap.com |
2017-10-29 |
delete person Kurt Klein |
2017-10-29 |
delete phone 07921 065053 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-11-15 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-07 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-09 |
update statutory_documents 04/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-23 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-23 |
update statutory_documents 04/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-16 |
delete source_ip 54.229.105.96 |
2014-08-16 |
insert source_ip 185.26.230.131 |
2014-04-10 |
insert general_emails en..@garwoodeurope.co.uk |
2014-04-10 |
delete email ga..@btopenworld.com |
2014-04-10 |
insert email en..@garwoodeurope.co.uk |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-04 |
update statutory_documents SECRETARY APPOINTED DAVID ANTHONY ARCHER |
2013-12-04 |
update statutory_documents 04/12/13 FULL LIST |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
delete source_ip 212.53.71.146 |
2013-10-16 |
insert source_ip 54.229.105.96 |
2013-06-25 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-25 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-19 |
update statutory_documents 04/12/12 FULL LIST |
2013-03-06 |
insert personal_emails ge..@garwoodeurope.co.uk |
2013-03-06 |
insert email ge..@garwoodeurope.co.uk |
2012-11-27 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 04/12/11 FULL LIST |
2011-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ARCHER |
2011-11-30 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 04/12/10 FULL LIST |
2010-10-03 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents PREVSHO FROM 30/06/2010 TO 28/02/2010 |
2010-06-02 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 20/02/10 STATEMENT OF CAPITAL GBP 34100 |
2010-03-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-02-24 |
update statutory_documents 04/12/09 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOTT MCHUGH / 01/10/2009 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES MCHUGH / 01/10/2009 |
2009-03-18 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BERNARD WILLS |
2008-07-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BERNARD WILLS |
2008-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HORROCKS |
2008-05-06 |
update statutory_documents SECRETARY APPOINTED DAVID ANTHONY ARCHER |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-24 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2005-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-03-15 |
update statutory_documents COMPANY NAME CHANGED
SUPERIOR PAK EUROPE LIMITED
CERTIFICATE ISSUED ON 15/03/04 |
2004-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02 |
2002-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
ABBEY HOUSE
ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE SY2 6BH |
2002-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-31 |
update statutory_documents SECRETARY RESIGNED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
OCTAGON HOUSE
FIR ROAD, BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents SECRETARY RESIGNED |
2001-12-14 |
update statutory_documents S366A DISP HOLDING AGM 04/12/01 |
2001-12-14 |
update statutory_documents S386 DISP APP AUDS 04/12/01 |
2001-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |