Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-04-11 |
View Report |
Capital. Description: Statement by Directors. |
2023-04-11 |
View Report |
Insolvency. Description: Solvency Statement dated 11/04/23. |
2023-04-11 |
View Report |
Resolution. Description: Resolutions. |
2023-04-11 |
View Report |
Accounts. Accounts type full. |
2023-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-10 |
View Report |
Accounts. Accounts type full. |
2022-01-17 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-11-02 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-11-01 |
View Report |
Capital. Second filing capital allotment shares. |
2021-11-01 |
View Report |
Persons with significant control. Psc name: Berry Global Group Inc. Notification date: 2019-08-05. |
2021-08-12 |
View Report |
Persons with significant control. Psc name: Avintiv Inc. Cessation date: 2019-08-05. |
2021-08-12 |
View Report |
Accounts. Accounts type small. |
2021-07-07 |
View Report |
Confirmation statement. Statement. |
2021-06-10 |
View Report |
Officers. Officer name: Mr Ryan David Ehlert. Change date: 2020-06-01. |
2021-06-09 |
View Report |
Officers. Officer name: Michele Ann Forsell. Change date: 2020-06-01. |
2021-06-09 |
View Report |
Capital. Capital allotment shares. |
2021-04-14 |
View Report |
Persons with significant control. Cessation date: 2019-08-05. Psc name: Berry Global Group, Inc.. |
2020-09-25 |
View Report |
Persons with significant control. Psc name: Avintiv Inc. Notification date: 2019-08-05. |
2020-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-09 |
View Report |
Accounts. Change account reference date company current extended. |
2020-02-03 |
View Report |
Officers. Appointment date: 2020-01-08. Officer name: Ms Deborah Hamilton. |
2020-01-14 |
View Report |
Address. Change date: 2020-01-14. Old address: Blackwater Trading Estate the Causeway Maldon CM9 4GG United Kingdom. New address: Sapphire House Crown Way Rushden England NN10 6FB. |
2020-01-14 |
View Report |
Capital. Description: Statement by Directors. |
2019-09-30 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-09-30 |
View Report |
Insolvency. Description: Solvency Statement dated 30/09/19. |
2019-09-30 |
View Report |
Resolution. Description: Resolutions. |
2019-09-30 |
View Report |
Capital. Capital allotment shares. |
2019-08-14 |
View Report |
Capital. Capital allotment shares. |
2019-08-13 |
View Report |
Incorporation. Capital: GBP 1 |
2019-06-10 |
View Report |