- Company Overview for SATIN NIGHT LIMITED (06578375)
- Filing history for SATIN NIGHT LIMITED (06578375)
- People for SATIN NIGHT LIMITED (06578375)
- More for SATIN NIGHT LIMITED (06578375)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
06 Jul 2015 | AD01 | Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 3 July 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street London SE1 1NL United Kingdom to 93-95 Borough High Street 1St Floor London SE1 1NL on 24 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
09 Oct 2013 | TM01 | Termination of appointment of Pascale Laeser as a director | |
09 Oct 2013 | AP01 | Appointment of Mrs Jessica Chapelain as a director | |
09 Oct 2013 | AP01 | Appointment of Mr Sebastien Raynal as a director | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB United Kingdom on 24 January 2013 | |
12 Dec 2012 | TM02 | Termination of appointment of Cbc Company Secretary Ltd as a secretary | |
14 Nov 2012 | AP01 | Appointment of Mrs Pascale Laeser as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Sebastien Raynal as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Jessica Chapelain as a director | |
28 Sep 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
15 Feb 2012 | AP04 | Appointment of Cbc Company Secretary Ltd as a secretary | |
15 Feb 2012 | TM02 | Termination of appointment of Eikos International Ltd as a secretary | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders |