- Company Overview for BLUE ELEPHANT INTERNATIONAL LIMITED (02442909)
- Filing history for BLUE ELEPHANT INTERNATIONAL LIMITED (02442909)
- People for BLUE ELEPHANT INTERNATIONAL LIMITED (02442909)
- Charges for BLUE ELEPHANT INTERNATIONAL LIMITED (02442909)
- More for BLUE ELEPHANT INTERNATIONAL LIMITED (02442909)
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 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
06 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
24 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
09 Oct 2015 | TM01 | Termination of appointment of Xavier Alain Andre Roger Le Boucher as a director on 21 September 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
18 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Sep 2014 | TM01 | Termination of appointment of Tiphaine Darre as a director on 21 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Clement Cohin as a director on 11 July 2014 | |
30 May 2014 | AUD | Auditor's resignation | |
31 Mar 2014 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 | |
13 Mar 2014 | CH04 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 | |
27 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Sep 2013 | AP01 | Appointment of Miss Tiphaine Darre as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Patrick Henrotin as a director | |
02 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | MAR | Re-registration of Memorandum and Articles | |
22 Nov 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
22 Nov 2012 | RR02 | Re-registration from a public company to a private limited company | |
21 Nov 2012 | AP01 | Appointment of Ms Ines Carla Alix Chardonnet as a director | |
21 Nov 2012 | AP01 | Appointment of Mr Xavier Alain Andre Roger Le Boucher as a director |