- Company Overview for CHEVILLOT UK LIMITED (05914205)
- Filing history for CHEVILLOT UK LIMITED (05914205)
- People for CHEVILLOT UK LIMITED (05914205)
- More for CHEVILLOT UK LIMITED (05914205)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Dec 2014 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Jacques George Martin on 22 August 2014 | |
13 Mar 2014 | AP01 | Appointment of Mr Louis-Marie Allain as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | TM01 | Termination of appointment of Christian Simcic as a director | |
23 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
17 Jul 2012 | CH04 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 | |
29 Jun 2012 | AP01 | Appointment of Christian Simcic as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Philippe Dubouix as a director | |
04 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 30 August 2011 | |
10 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Philippe Jean Joseph Victor Dubouix on 23 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Jacques George Martin on 23 August 2010 |