ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED
Company number 06807489
- Company Overview for ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED (06807489)
- Filing history for ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED (06807489)
- People for ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED (06807489)
- More for ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED (06807489)
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 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from Christchurch Way Greenwich London SE10 0AG United Kingdom to 740 Waterside Drive Aztec West Bristol BS32 4UF on 16 February 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Roque Lozano as a director on 15 November 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Vicente Carreres as a director on 15 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Nicolas Barre as a director on 15 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Gilles Laurent as a director on 15 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Rosalia Carmen Huerta as a director on 15 November 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | AD01 | Registered office address changed from Alcatel Uk Limited Christchurch Way Greenwich London SE10 0AG to Christchurch Way Greenwich London SE10 0AG on 28 July 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Nicolas Barre on 1 April 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Gilles Laurent on 1 April 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AUD | Auditor's resignation | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Aug 2013 | AP01 | Appointment of Mr Nicolas Barre as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Guillaume Escoffier as a director | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |