Advanced company searchLink opens in new window

ALCATEL-LUCENT CENTRO CARIBBEAN HOLDING LIMITED

Company number 06807489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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