- Company Overview for GFK ASCENT-MI LIMITED (06101625)
- Filing history for GFK ASCENT-MI LIMITED (06101625)
- People for GFK ASCENT-MI LIMITED (06101625)
- More for GFK ASCENT-MI LIMITED (06101625)
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) |
---|---|---|---|
17 Feb 2015 | TM02 | Termination of appointment of St Johns Square Secretaries Limited as a secretary on 26 January 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Anthony James Norman as a director on 9 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Sarah Sloman as a director on 9 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Ms Sarah Sloman as a director on 1 January 2010 | |
13 Feb 2015 | TM01 | Termination of appointment of Sarah Madelaine Sloman as a director on 9 February 2012 | |
04 Feb 2015 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Legal Department Level 18 25 Canada Square Canary Wharf London E14 5LQ on 4 February 2015 | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | CH04 | Secretary's details changed for St Johns Square Secretaries Limited on 24 July 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
13 Dec 2012 | AUD | Auditor's resignation | |
07 Dec 2012 | AUD | Auditor's resignation | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Sarah Madelaine Smalley on 19 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Sarah Madelaine Smalley on 4 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Herwig Peter Rubin on 4 May 2011 | |
05 May 2011 | AP01 | Appointment of Mr Ian Mccann as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Gerard Hermet as a director | |
09 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2010 | AP01 | Appointment of Mr Herwig Peter Rubin as a director | |
17 May 2010 | TM01 | Termination of appointment of Iris De Gersem as a director |