- Company Overview for STORENGY UK LIMITED (06311795)
- Filing history for STORENGY UK LIMITED (06311795)
- People for STORENGY UK LIMITED (06311795)
- Charges for STORENGY UK LIMITED (06311795)
- More for STORENGY UK LIMITED (06311795)
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) |
---|---|---|---|
23 Aug 2017 | TM01 | Termination of appointment of Valerie Marie-Laure Limpens as a director on 1 July 2017 | |
01 Aug 2017 | AP03 | Appointment of Caroline Martine Bony-Vivien as a secretary on 1 August 2017 | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | TM02 | Termination of appointment of Liz Furlong as a secretary on 25 May 2017 | |
11 Apr 2017 | AP03 | Appointment of Mrs Liz Furlong as a secretary on 11 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Peter James Hewetson as a secretary on 11 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Olivier Pierre Machet as a director on 1 April 2017 | |
16 Aug 2016 | TM01 | Termination of appointment of Charlotte Roule as a director on 5 August 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Alexandre Betrand Geoffroy on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Ms Nelly Nicoli as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Ms Catherine Gras as a director on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Alexandre Betrand Geoffroy as a director on 1 February 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Florence Dufour as a director on 7 January 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
02 Jul 2015 | CH03 |
Secretary's details changed for Mr Peter James Hewetson on 28 November 2014
|
|
02 Jul 2015 | TM01 | Termination of appointment of Jean-Marc Leroy as a director on 1 July 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 May 2015
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
02 May 2014 | MR01 | Registration of charge 063117950001 | |
20 Sep 2013 | TM02 | Termination of appointment of Adam Holden as a secretary |