RUE DES BINELLES PROPERTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Gazette. Gazette notice voluntary. 2022-10-04 View Report
Dissolution. Dissolution application strike off company. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-03-20 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Gazette. Gazette filings brought up to date. 2021-12-07 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Accounts. Change account reference date company previous shortened. 2021-11-01 View Report
Address. Change date: 2021-07-06. New address: C/O Bryan Garnier & Co 16 Old Queen Street London SW1H 9HP. Old address: 16 Old Queen Street London SW1H 9HP United Kingdom. 2021-07-06 View Report
Address. Change date: 2021-06-30. Old address: C/O Bryan Garnier & Co 15 st Botolph Street London EC3A 7BB United Kingdom. New address: 16 Old Queen Street London SW1H 9HP. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Officers. Officer name: Olivier Garnier De Falletans. Termination date: 2020-12-17. 2020-12-17 View Report
Officers. Termination date: 2020-12-17. Officer name: Olivier Garnier De Falletans. 2020-12-17 View Report
Accounts. Change account reference date company current shortened. 2020-11-17 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2020-02-05 View Report
Persons with significant control. Withdrawal date: 2020-01-17. 2020-01-17 View Report
Officers. Change date: 2019-07-30. Officer name: Mr Olivier Garnier. 2019-08-01 View Report
Officers. Officer name: Mr Olivier Garnier. Change date: 2019-07-30. 2019-08-01 View Report
Address. Old address: C/O Bryan Garnier & Co 15 Botolph Street London London EC3A 7BB United Kingdom. Change date: 2019-07-31. New address: C/O Bryan Garnier & Co 15 st Botolph Street London EC3A 7BB. 2019-07-31 View Report
Officers. Termination date: 2019-07-29. Officer name: R.E.A. Services Limited. 2019-07-29 View Report
Officers. Appointment date: 2019-07-29. Officer name: Mr Olivier Garnier. 2019-07-29 View Report
Officers. Appointment date: 2019-07-29. Officer name: Mr Olivier Garnier. 2019-07-29 View Report
Address. Old address: First Floor 32-36 Great Portland Street London W1W 8QX. Change date: 2019-07-29. New address: C/O Bryan Garnier & Co 15 Botolph Street London London EC3A 7BB. 2019-07-29 View Report
Officers. Officer name: Piers Plunket. Appointment date: 2019-07-29. 2019-07-29 View Report
Officers. Termination date: 2019-07-29. Officer name: Richard Michael Robinow. 2019-07-29 View Report
Officers. Officer name: Jeremy John Robinow. Termination date: 2019-07-29. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Persons with significant control. Psc name: Piers Plunket. Notification date: 2016-04-06. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Accounts. Accounts type micro entity. 2017-06-17 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption full. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type total exemption full. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Accounts. Accounts type total exemption full. 2014-07-02 View Report
Miscellaneous. Description: Auditors resignation. 2014-01-15 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type total exemption full. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type full. 2012-11-07 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type full. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type full. 2010-08-11 View Report