- Company Overview for ELF LUB MARINE UK LTD (00375065)
- Filing history for ELF LUB MARINE UK LTD (00375065)
- People for ELF LUB MARINE UK LTD (00375065)
- More for ELF LUB MARINE UK LTD (00375065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2018 | AA | Full accounts made up to 31 December 2017 | |
09 May 2018 | TM01 | Termination of appointment of Alain Marie Joseph Didier Villedey as a director on 1 May 2018 | |
09 May 2018 | AP01 | Appointment of Ms Dominique Berges as a director on 1 May 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 183 Eversholt Street London NW1 1BU on 31 October 2017 | |
10 Jul 2017 | AP03 | Appointment of Mr Calum James Stacey as a secretary on 7 July 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Aminta Liliana Hall as a secretary on 7 July 2017 | |
10 Jul 2017 | PSC05 | Change of details for Total Sa as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC05 | Change of details for Total Marketing Services Sa as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC05 | Change of details for Total Lubrifiants Sa as a person with significant control on 6 April 2017 | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Sep 2015 | AP01 | Appointment of Mr John Gredal Wilson as a director on 1 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Richard John Leon Laden as a director on 1 September 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
25 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
09 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Mr Richard John Leon Laden as a director | |
17 Sep 2013 | TM01 | Termination of appointment of Eric Bozec as a director | |
30 Jul 2013 | AD01 | Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 30 July 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders |