Advanced company searchLink opens in new window

GIVAUDAN 2007 UK LIMITED

Company number 00484077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2000 AA Full group accounts made up to 31 December 1999
07 Jun 2000 CERTNM Company name changed givaudan roure LIMITED\certificate issued on 08/06/00
03 Apr 2000 288b Director resigned
03 Apr 2000 288a New director appointed
05 Oct 1999 363s Return made up to 12/09/99; no change of members
22 Sep 1999 288b Secretary resigned
22 Sep 1999 288a New secretary appointed
10 May 1999 AA Full group accounts made up to 31 December 1998
09 Mar 1999 288a New director appointed
09 Mar 1999 288b Director resigned
23 Oct 1998 AA Full group accounts made up to 31 December 1997
06 Oct 1998 MISC Auditors statement
06 Oct 1998 AUD Auditor's resignation
06 Oct 1998 363s Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
09 Jun 1998 288a New secretary appointed
09 Jun 1998 288b Secretary resigned
08 Dec 1997 288a New director appointed
26 Nov 1997 88(3) Particulars of contract relating to shares
26 Nov 1997 88(2)P Ad 27/06/97--------- £ si 15000000@1
29 Sep 1997 363s Return made up to 12/09/97; full list of members
18 Sep 1997 CERTNM Company name changed givaudan-roure LIMITED\certificate issued on 19/09/97
13 Aug 1997 AA Full accounts made up to 31 December 1996
27 Jul 1997 288b Director resigned
16 Jul 1997 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
16 Jul 1997 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital