DENTONS EUROPE (CENTRAL ASIA) LIMITED
Company number 04623977
- Company Overview for DENTONS EUROPE (CENTRAL ASIA) LIMITED (04623977)
- Filing history for DENTONS EUROPE (CENTRAL ASIA) LIMITED (04623977)
- People for DENTONS EUROPE (CENTRAL ASIA) LIMITED (04623977)
- More for DENTONS EUROPE (CENTRAL ASIA) LIMITED (04623977)
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) |
---|---|---|---|
30 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
01 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from One Fleet Place London EC4P 4GD to One Fleet Place London EC4P 4GD on 8 January 2016 | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Feb 2015 | CERTNM |
Company name changed salans fmc snr denton europe (central asia) LIMITED\certificate issued on 16/02/15
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
19 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Theodore Platt Matheny on 1 December 2013 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | TM01 | Termination of appointment of Peter Griffith as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Dec 2013 | AP01 | Appointment of Theodore Platt Matheny as a director | |
09 Dec 2013 | AP01 | Appointment of Tomasz Cezary Dabrowski as a director | |
09 Dec 2013 | TM02 | Termination of appointment of Salans Secretarial Services Limited as a secretary | |
09 Dec 2013 | AP04 | Appointment of Dentons Secretaries Limited as a secretary |