ONECHOCOLATE COMMUNICATIONS FRANCE LIMITED
Company number 03160450
- Company Overview for ONECHOCOLATE COMMUNICATIONS FRANCE LIMITED (03160450)
- Filing history for ONECHOCOLATE COMMUNICATIONS FRANCE LIMITED (03160450)
- People for ONECHOCOLATE COMMUNICATIONS FRANCE LIMITED (03160450)
- More for ONECHOCOLATE COMMUNICATIONS FRANCE LIMITED (03160450)
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) |
---|---|---|---|
28 Apr 2016 | TM01 | Termination of appointment of Susan Carolyne Grant as a director on 4 March 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Susan Carolyne Grant as a secretary on 4 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Edouard Fleuriau-Chateau as a director on 5 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Susan Gabin-Davies as a director on 6 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Francois Guathier on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Francois Guathier as a director on 5 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | CC04 | Statement of company's objects | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | CERTNM |
Company name changed g b c conseil LIMITED\certificate issued on 16/06/10
|
|
16 Jun 2010 | CONNOT | Change of name notice | |
04 May 2010 | AD01 | Registered office address changed from First Floor Westminster House Kew Road Richmond Surrey TW9 2ND on 4 May 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Susan Carolyne Grant on 15 February 2010 |