Gazette. Gazette notice voluntary. |
2023-05-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-06 |
View Report |
Officers. Officer name: Bernard Denis Maurice Tabary. Termination date: 2023-03-19. |
2023-03-30 |
View Report |
Accounts. Accounts type dormant. |
2022-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-29 |
View Report |
Accounts. Accounts type dormant. |
2021-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Accounts. Accounts type dormant. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-26 |
View Report |
Accounts. Accounts type dormant. |
2019-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type dormant. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-29 |
View Report |
Accounts. Accounts type dormant. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Accounts. Accounts type dormant. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-05 |
View Report |
Accounts. Accounts type dormant. |
2015-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-17 |
View Report |
Accounts. Accounts type dormant. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Address. Old address: 344-354 Grays Inn Road London WC1X 8BP England. Change date: 2013-11-04. |
2013-11-04 |
View Report |
Accounts. Accounts type dormant. |
2013-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-04 |
View Report |
Address. Change date: 2013-04-04. Old address: 344-354 Grays Inn Road London WC1X 8PB England. |
2013-04-04 |
View Report |
Accounts. Accounts type dormant. |
2012-09-20 |
View Report |
Address. Old address: Northumberland House 303-306 High Holborn London WC1V 7JZ. Change date: 2012-06-29. |
2012-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-17 |
View Report |
Accounts. Accounts type dormant. |
2011-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-15 |
View Report |
Officers. Officer name: Mr Bernard Denis Maurice Tabary. |
2011-03-14 |
View Report |
Officers. Officer name: Patrick Jeantet. |
2011-03-14 |
View Report |
Accounts. Accounts type dormant. |
2010-09-17 |
View Report |
Officers. Officer name: Mr Alistair John Francis Gordon. |
2010-07-12 |
View Report |
Officers. Officer name: Mr Alistair John Francis Gordon. |
2010-07-09 |
View Report |
Officers. Officer name: Stephane Richon. |
2010-07-09 |
View Report |
Officers. Officer name: Stephane Richon. |
2010-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-15 |
View Report |
Accounts. Accounts type dormant. |
2009-09-14 |
View Report |
Annual return. Legacy. |
2009-04-16 |
View Report |
Officers. Description: Director and secretary's change of particulars / stephane richon / 12/12/2008. |
2009-04-16 |
View Report |
Accounts. Accounts type dormant. |
2008-10-01 |
View Report |
Officers. Description: Secretary appointed stephane andre richon. |
2008-06-17 |
View Report |
Officers. Description: Appointment terminated secretary guillaume genin. |
2008-06-13 |
View Report |
Annual return. Legacy. |
2008-05-09 |
View Report |
Officers. Description: New director appointed. |
2008-01-07 |
View Report |
Officers. Description: Director resigned. |
2008-01-04 |
View Report |
Accounts. Accounts type dormant. |
2007-10-28 |
View Report |
Address. Description: Registered office changed on 24/09/07 from: blackfriars foundry 156 blackfriars road london SE1 8EN. |
2007-09-24 |
View Report |