Mondi Uk Consumer Packaging Holding 2 Ltd

DataGardener
dissolved
Unknown

Mondi Uk Consumer Packaging Holding 2 Ltd

08925262Private Limited With Share Capital

Building 1, 1St Floor, Aviator Park, Addlestone, KT152PG
Incorporated

06/03/2014

Company Age

12 years

Directors

3

Employees

SIC Code

22220

Risk

not scored

Company Overview

Registration, classification & business activity

Mondi Uk Consumer Packaging Holding 2 Ltd (08925262) is a private limited with share capital incorporated on 06/03/2014 (12 years old) and registered in addlestone, KT152PG. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Unknown
Incorporated 06/03/2014
KT152PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:26-10-2021
Gazette Notice Voluntary
Category:Gazette
Date:10-08-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Legacy
Category:Capital
Date:17-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-12-2019
Legacy
Category:Insolvency
Date:17-12-2019
Resolution
Category:Resolution
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2017
Resolution
Category:Resolution
Date:01-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Resolution
Category:Resolution
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-02-2015
Resolution
Category:Resolution
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2014
Incorporation Company
Category:Incorporation
Date:06-03-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date15/08/2020
Latest Accounts31/12/2019

Trading Addresses

Building 1, 1St Floor, Aviator Park, Addlestone, Surrey Kt15 2Pg, KT152PGRegistered

Contact

Building 1, 1St Floor, Aviator Park, Addlestone, KT152PG