- Company Overview for LE MOULIN ROUGE LIMITED (00464387)
- Filing history for LE MOULIN ROUGE LIMITED (00464387)
- People for LE MOULIN ROUGE LIMITED (00464387)
- Charges for LE MOULIN ROUGE LIMITED (00464387)
- More for LE MOULIN ROUGE LIMITED (00464387)
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) |
---|---|---|---|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
13 Sep 2019 | CH03 | Secretary's details changed for Major David Nicholas Max Milo on 12 September 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
29 Nov 2017 | AP01 | Appointment of Mr Alexander Nicholas Yiannopoullos as a director on 7 November 2017 | |
13 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | CH01 | Director's details changed for Lt Colonel David Nicholas Max Milo on 1 June 2016 | |
07 Sep 2017 | PSC01 | Notification of David Nicholas Max Milo as a person with significant control on 19 December 2016 | |
06 Sep 2017 | PSC07 | Cessation of John Yiannopoullos (Executors to the Estate Of) as a person with significant control on 19 December 2016 | |
06 Sep 2017 | PSC01 | Notification of John Yiannopoullos (Executors to the Estate Of) as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Margaret Yiannopoullos as a person with significant control on 6 April 2016 | |
22 Aug 2017 | MR04 | Satisfaction of charge 004643870002 in full | |
17 Jul 2017 | CH01 | Director's details changed for Lt Colonel David Nicholas Max Milo on 1 June 2016 | |
05 Jan 2017 | MR01 | Registration of charge 004643870002, created on 15 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |