- Company Overview for GERARD DAREL (UK) LIMITED (03765165)
- Filing history for GERARD DAREL (UK) LIMITED (03765165)
- People for GERARD DAREL (UK) LIMITED (03765165)
- Charges for GERARD DAREL (UK) LIMITED (03765165)
- Insolvency for GERARD DAREL (UK) LIMITED (03765165)
- More for GERARD DAREL (UK) LIMITED (03765165)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 April 2022 | |
18 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jan 2021 | AM07 | Result of meeting of creditors | |
29 Dec 2020 | AM03 | Statement of administrator's proposal | |
28 Nov 2020 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 28 November 2020 | |
18 Nov 2020 | AM01 | Appointment of an administrator | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
05 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
14 May 2019 | PSC01 | Notification of Danielle Gerbi as a person with significant control on 6 April 2016 | |
14 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 July 2018 | |
30 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
18 May 2018 | PSC08 | Notification of a person with significant control statement | |
18 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2018 | |
16 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2017 | AP01 | Appointment of Mr Laurent Gerbi as a director on 29 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Xavier Fernand Maurice Michaud as a director on 29 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates |