Offset Packaging Limited

DataGardener
dissolved
Unknown

Offset Packaging Limited

06024751Private Limited With Share Capital

188 Forstal Road, Aylesford, Kent, ME207DB
Incorporated

11/12/2006

Company Age

19 years

Directors

4

Employees

SIC Code

17219

Risk

not scored

Company Overview

Registration, classification & business activity

Offset Packaging Limited (06024751) is a private limited with share capital incorporated on 11/12/2006 (19 years old) and registered in kent, ME207DB. The company operates under SIC code 17219 - manufacture of other paper and paperboard containers.

Private Limited With Share Capital
SIC: 17219
Unknown
Incorporated 11/12/2006
ME207DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:26-11-2019
Gazette Notice Voluntary
Category:Gazette
Date:10-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-01-2017
Legacy
Category:Capital
Date:23-12-2016
Legacy
Category:Insolvency
Date:23-12-2016
Resolution
Category:Resolution
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Change Sail Address Company With Old Address
Category:Address
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Sail Address Company
Category:Address
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2009
Legacy
Category:Annual Return
Date:04-02-2009
Resolution
Category:Resolution
Date:21-11-2008
Legacy
Category:Capital
Date:19-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2008
Legacy
Category:Capital
Date:30-07-2008
Legacy
Category:Capital
Date:30-07-2008
Resolution
Category:Resolution
Date:30-07-2008
Legacy
Category:Accounts
Date:07-05-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Address
Date:31-05-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:03-04-2007
Legacy
Category:Address
Date:03-04-2007
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Officers
Date:11-12-2006
Legacy
Category:Officers
Date:11-12-2006
Incorporation Company
Category:Incorporation
Date:11-12-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2020
Filing Date31/07/2018
Latest Accounts30/04/2018

Trading Addresses

188 Forstal Road, Aylesford, ME207DBRegistered

Contact

188 Forstal Road, Aylesford, Kent, ME207DB