CL PACKAGES LTD - History of Changes


DateDescription
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2023-09-07 insert address 12884144 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-07 update registered_address
2023-09-05 update statutory_documents FIRST GAZETTE
2023-08-03 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 03/08/2023 TO PO BOX 4385, 12884144 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-01-09 update statutory_documents DIRECTOR APPOINTED MR CONOR WILLIAM CARTER
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR WILLIAM CARTER
2023-01-09 update statutory_documents CESSATION OF ANDRZEJ WROBEL AS A PSC
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ WROBEL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-08-07 update accounts_last_madeup_date null => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-16 => 2023-06-30
2022-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-12-07 update statutory_documents FIRST GAZETTE
2020-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION