Background WavePink WaveYellow Wave

PACK-A-PUNCH MIDCO LIMITED (13483136)

PACK-A-PUNCH MIDCO LIMITED (13483136) is a dissolved UK company. incorporated on 29 June 2021. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH MIDCO LIMITED has been registered for 4 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
13483136
Status
dissolved
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACK-A-PUNCH MIDCO LIMITED

PACK-A-PUNCH MIDCO LIMITED is an dissolved company incorporated on 29 June 2021 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13483136

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 9 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton BL3 6BU England
From: 29 October 2021To: 1 September 2023
30 Broadwick Street London W1F 8JB United Kingdom
From: 29 June 2021To: 29 October 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 28 Oct 2021
Resigned 12 Mar 2023

SHAW, Simon

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 28 Oct 2021
Resigned 12 Mar 2023

SPICER, Tom

Resigned
LondonW1F 8JB
Born January 1982
Director
Appointed 29 Jun 2021
Resigned 28 Oct 2021

VAN DAM, Marie Louise

Resigned
1071 Jl Amsterdam, Amsterdam
Born July 1973
Director
Appointed 29 Jun 2021
Resigned 28 Oct 2021

VEURINK, Willem

Resigned
LondonW1F 8JB
Born April 1979
Director
Appointed 29 Jun 2021
Resigned 28 Oct 2021

Persons with significant control

1

Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
10 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 September 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
2 January 2025
600600
Resolution
31 December 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
31 December 2024
LIQ01LIQ01
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2021
NEWINCIncorporation