Gazette. Gazette dissolved voluntary. |
2023-05-23 |
View Report |
Gazette. Gazette notice voluntary. |
2023-03-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-22 |
View Report |
Officers. Termination date: 2022-12-31. Officer name: Laurent Leclercq. |
2023-02-22 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-11-30 |
View Report |
Gazette. Gazette notice compulsory. |
2022-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-22 |
View Report |
Persons with significant control. Psc name: Dms Governance Risk and Compliance Services Limited. Change date: 2021-03-01. |
2021-10-27 |
View Report |
Accounts. Accounts type full. |
2021-10-01 |
View Report |
Officers. Change date: 2021-02-27. Officer name: Dms Governance (Uk) Limited. |
2021-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Officers. Appointment date: 2020-09-20. Officer name: Mr Ian Miller. |
2020-10-02 |
View Report |
Officers. Officer name: Matthew Russell Brown. Termination date: 2020-09-20. |
2020-10-01 |
View Report |
Accounts. Accounts type full. |
2020-09-05 |
View Report |
Capital. Capital allotment shares. |
2020-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-16 |
View Report |
Persons with significant control. Notification date: 2019-08-09. Psc name: Dms Governance Risk and Compliance Services Limited. |
2019-11-20 |
View Report |
Persons with significant control. Psc name: Greta Eloise Seymour. Cessation date: 2019-08-09. |
2019-11-20 |
View Report |
Persons with significant control. Cessation date: 2019-08-09. Psc name: David Bree. |
2019-11-20 |
View Report |
Resolution. Description: Resolutions. |
2019-11-13 |
View Report |
Capital. Capital allotment shares. |
2019-11-04 |
View Report |
Officers. Change date: 2019-09-01. Officer name: Dms Governance (Uk) Limited. |
2019-09-13 |
View Report |
Officers. Officer name: Mr Laurent Leclercq. Change date: 2019-09-01. |
2019-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-26 |
View Report |
Address. New address: 20-22 2nd Floor Bedford Row London WC1R 4EB. Change date: 2019-08-23. Old address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England. |
2019-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-04 |
View Report |
Resolution. Description: Resolutions. |
2018-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-01 |
View Report |
Officers. Officer name: Mr. Matthew Russell Brown. Appointment date: 2018-06-01. |
2018-06-13 |
View Report |
Officers. Termination date: 2018-04-18. Officer name: Francois Jacques Garcin. |
2018-05-31 |
View Report |
Persons with significant control. Cessation date: 2018-04-18. Psc name: Argenthal Private Capital Ltd. |
2018-05-31 |
View Report |
Persons with significant control. Psc name: Greta Eloise Seymour. Notification date: 2018-04-18. |
2018-05-31 |
View Report |
Officers. Termination date: 2018-04-18. Officer name: Francois Jacques Garcin. |
2018-05-31 |
View Report |
Persons with significant control. Notification date: 2018-04-18. Psc name: David Bree. |
2018-05-31 |
View Report |
Officers. Appointment date: 2018-04-18. Officer name: Dms Governance (Uk) Limited. |
2018-05-31 |
View Report |
Address. Old address: 11 Blackheath Village Blackheath London SE3 9LA. New address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS. Change date: 2018-05-31. |
2018-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Officers. Change date: 2015-12-31. Officer name: Mr Francois Jacques Garcin. |
2017-01-22 |
View Report |
Accounts. Accounts type full. |
2016-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-05 |
View Report |
Accounts. Accounts type full. |
2015-10-13 |
View Report |
Officers. Termination date: 2015-05-20. Officer name: Christian Patrick Teroerde. |
2015-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-07 |
View Report |
Resolution. Description: Resolutions. |
2014-10-24 |
View Report |
Resolution. Description: Resolutions. |
2014-10-24 |
View Report |
Capital. Capital return purchase own shares. |
2014-10-24 |
View Report |
Change of name. Description: Company name changed fimeris LIMITED\certificate issued on 07/10/14. |
2014-10-07 |
View Report |