- Company Overview for TECHNIP LIMITED (01180114)
- Filing history for TECHNIP LIMITED (01180114)
- People for TECHNIP LIMITED (01180114)
- More for TECHNIP LIMITED (01180114)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2018 | TM01 | Termination of appointment of Charles-Henri Prou as a director on 23 February 2018 | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2018 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | SH19 |
Statement of capital on 1 December 2017
|
|
01 Dec 2017 | SH20 | Statement by Directors | |
01 Dec 2017 | CAP-SS | Solvency Statement dated 15/11/17 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Sep 2017 | TM01 | Termination of appointment of Virginie Duperat-Vergne as a director on 11 September 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Charles-Henri Prou as a director on 10 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Stephen Siegel as a director on 10 August 2017 | |
14 Aug 2017 | AP03 | Appointment of Mrs Brenda Janette Mennie as a secretary on 10 August 2017 | |
14 Aug 2017 | TM02 | Termination of appointment of John Mark Freeman as a secretary on 10 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH to One St. Paul's Churchyard London EC4M 8AP on 14 August 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Sophie Marie Maddaloni as a director on 31 January 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
12 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 22/10/2016 | |
17 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2016 | CS01 |
Confirmation statement made on 22 October 2016 with updates
|
|
16 Dec 2016 | CH01 | Director's details changed for Virginie Duperat-Vergne on 1 October 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Sophie Marie Maddaloni on 1 October 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AA | Full accounts made up to 31 December 2014 |