About

Registered Number: 06164617
Date of Incorporation: 16/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years ago)
Registered Address: Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR

 

3s Packaging Solutions (UK) Ltd was registered on 16 March 2007 and are based in Pinner in Middlesex, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AA - Annual Accounts 29 November 2016
AA01 - Change of accounting reference date 23 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 27 December 2012
CERTNM - Change of name certificate 28 November 2012
CONNOT - N/A 28 November 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.