Dissolution. Dissolution application strike off company. |
2021-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-16 |
View Report |
Persons with significant control. Notification date: 2020-04-29. Psc name: Neon S.A.S.. |
2021-06-24 |
View Report |
Persons with significant control. Psc name: Argon Groupe. Cessation date: 2020-04-29. |
2021-06-24 |
View Report |
Persons with significant control. Cessation date: 2020-04-29. Psc name: Yvan Salamon. |
2021-05-15 |
View Report |
Persons with significant control. Psc name: Argon Groupe. Notification date: 2020-04-29. |
2021-05-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-05 |
View Report |
Address. Old address: The Stanley Building 7 Pancras Square London N1C 4AG England. Change date: 2020-04-17. New address: 137 Euston Road London NW1 2AA. |
2020-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Address. New address: The Stanley Building 7 Pancras Square London N1C 4AG. Change date: 2017-03-07. Old address: 8th Floor 64 Victoria Street London London SW1E 6QP. |
2017-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-18 |
View Report |
Address. New address: 64 Victoria Street London SW1E 6QP. Old address: C/O C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom. |
2015-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-14 |
View Report |
Officers. Officer name: Ch Registrars Limited. |
2014-05-14 |
View Report |
Officers. Officer name: Ch Registrars Limited. |
2014-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-28 |
View Report |
Address. Change date: 2013-09-03. Old address: 100 New Bond Street London W1S 1SP United Kingdom. |
2013-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-11 |
View Report |
Address. Move registers to sail company. |
2013-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-16 |
View Report |
Address. Move registers to sail company. |
2012-05-16 |
View Report |
Address. Change sail address company. |
2012-05-16 |
View Report |
Resolution. Description: Resolutions. |
2011-04-13 |
View Report |
Resolution. Description: Resolutions. |
2011-04-07 |
View Report |
Accounts. Change account reference date company current extended. |
2011-03-31 |
View Report |
Officers. Officer name: Ch Registrars Limited. |
2011-03-28 |
View Report |
Incorporation. Incorporation company. |
2011-03-28 |
View Report |