Gazette. Gazette notice voluntary. |
2020-03-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-21 |
View Report |
Capital. Description: Statement by Directors. |
2020-01-31 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-01-31 |
View Report |
Insolvency. Description: Solvency Statement dated 10/01/20. |
2020-01-31 |
View Report |
Resolution. Description: Resolutions. |
2020-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-16 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2019-07-16 |
View Report |
Persons with significant control. Cessation date: 2019-02-27. Psc name: Warren Amerine Stephens. |
2019-07-16 |
View Report |
Officers. Officer name: Mr Arnaud Franquinet. Appointment date: 2019-02-28. |
2019-07-16 |
View Report |
Officers. Officer name: Andrew Stafford-Deitsch. Termination date: 2019-02-27. |
2019-07-16 |
View Report |
Officers. Officer name: Olivier Heckmann. Termination date: 2019-02-27. |
2019-07-16 |
View Report |
Accounts. Accounts type group. |
2019-05-10 |
View Report |
Resolution. Description: Resolutions. |
2019-03-06 |
View Report |
Capital. Capital name of class of shares. |
2019-03-05 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Accounts. Accounts type group. |
2018-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-15 |
View Report |
Accounts. Accounts type group. |
2017-05-30 |
View Report |
Document replacement. Made up date: 2015-07-05. |
2016-10-19 |
View Report |
Capital. Description: Statement by Directors. |
2016-10-10 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2016-10-10 |
View Report |
Insolvency. Description: Solvency Statement dated 23/09/16. |
2016-10-10 |
View Report |
Resolution. Description: Resolutions. |
2016-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Accounts. Accounts type group. |
2016-09-09 |
View Report |
Capital. Capital allotment shares. |
2016-09-08 |
View Report |
Accounts. Accounts type group. |
2015-09-16 |
View Report |
Accounts. Accounts amended with accounts type group. |
2015-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Accounts. Accounts type group. |
2014-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-08 |
View Report |
Accounts. Accounts type group. |
2013-06-14 |
View Report |
Address. Change date: 2013-06-07. Old address: , Suite 360 Princess House, 50-60 East Castle Street, London, W1W 8EA, United Kingdom. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-09-01 |
View Report |
Accounts. Accounts type group. |
2012-08-31 |
View Report |
Gazette. Gazette notice compulsary. |
2012-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-26 |
View Report |
Accounts. Change account reference date company current extended. |
2011-09-22 |
View Report |
Officers. Officer name: Stephan Ramoin. |
2010-09-08 |
View Report |
Capital. Capital allotment shares. |
2010-09-01 |
View Report |
Officers. Officer name: Joseph White. |
2010-09-01 |
View Report |
Officers. Officer name: Olivier Heckmann. |
2010-09-01 |
View Report |
Officers. Officer name: Andrew Stafford-Deitsch. |
2010-09-01 |
View Report |
Resolution. Description: Resolutions. |
2010-09-01 |
View Report |
Incorporation. Incorporation company. |
2010-07-05 |
View Report |