DIAPACK LTD

06557418
29 WELBECK STREET FIRST FLOOR LONDON W1G 8DA

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
25 May 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
18 May 2016 annual-return Annual Return 9 Buy now
10 Mar 2016 officers Termination of appointment of director (Eugenia Rotaru) 1 Buy now
10 Mar 2016 officers Appointment of director (Mr Andrea Taglini) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Antonio Burattini) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Ludovic Michel Anceau) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Christian Burattini) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Paolo Giuseppe Osvaldo Fantini) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Carl Jaques Paul Allain) 2 Buy now
06 Jan 2016 officers Change of particulars for secretary (Ics International Corporate Services Ltd) 1 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 officers Appointment of secretary (Ics International Corporate Services Ltd) 2 Buy now
20 Oct 2015 officers Termination of appointment of secretary (Ics International Corporate Services Limited) 1 Buy now
08 Sep 2015 officers Termination of appointment of director (Ivana Bulbarelli) 1 Buy now
08 Sep 2015 officers Appointment of director (Mrs Eugenia Rotaru) 2 Buy now
04 Aug 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Change of particulars for corporate secretary (Ics International Corporate Services Limited) 1 Buy now
19 Jan 2015 accounts Annual Accounts 4 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2014 officers Change of particulars for director (Ms Ivana Bulbarelli) 2 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 officers Change of particulars for director (Ms Ivana Bulbarelli) 2 Buy now
02 Dec 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 3 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 3 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Ics International Corporate Services Limited) 2 Buy now
31 Dec 2009 accounts Annual Accounts 5 Buy now
04 Aug 2009 officers Director's change of particulars / ivana bulbarelli gandini / 01/08/2009 2 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN 1 Buy now
17 Apr 2009 officers Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 1 Buy now
17 Apr 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN 1 Buy now
16 Apr 2009 officers Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 1 Buy now
31 Jul 2008 resolution Resolution 19 Buy now
11 Jun 2008 capital Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
07 Apr 2008 incorporation Incorporation Company 22 Buy now