- Company Overview for CLESSE (UK) LIMITED (04535858)
- Filing history for CLESSE (UK) LIMITED (04535858)
- People for CLESSE (UK) LIMITED (04535858)
- Charges for CLESSE (UK) LIMITED (04535858)
- More for CLESSE (UK) LIMITED (04535858)
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) |
---|---|---|---|
29 Apr 2015 | AP02 | Appointment of Clesse Industries Sas as a director on 3 March 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Bernard Joseph Emmanuel Hadacek as a director on 16 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
26 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AP01 | Appointment of Mr Bernard Joseph Emmanuel Hadacek as a director | |
06 May 2014 | TM01 | Termination of appointment of Vincent Grangier as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Mar 2013 | AP03 | Appointment of Mr Andrew Simon Mitchell as a secretary | |
28 Mar 2013 | CH01 | Director's details changed for Vincent Marc Laurent Grangler on 5 February 2013 | |
28 Mar 2013 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary | |
28 Mar 2013 | AD01 | Registered office address changed from C/O Tony Harper Brabners Chaffe Street 55 King Street Manchester Greater Manchester M2 4LQ on 28 March 2013 | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2012 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2011 | TM01 | Termination of appointment of Sylvain Arnaud as a director | |
13 Apr 2011 | AP01 | Appointment of Vincent Marc Laurent Grangler as a director |