- Company Overview for LEBARA FRANCE LIMITED (06910929)
- Filing history for LEBARA FRANCE LIMITED (06910929)
- People for LEBARA FRANCE LIMITED (06910929)
- Charges for LEBARA FRANCE LIMITED (06910929)
- More for LEBARA FRANCE LIMITED (06910929)
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) |
---|---|---|---|
10 Mar 2020 | PSC07 | Cessation of Raphael Ilya Auerbach as a person with significant control on 31 July 2019 | |
10 Mar 2020 | PSC07 | Cessation of Suzanei Lynne Archer as a person with significant control on 31 July 2019 | |
17 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
23 Jul 2019 | MA | Memorandum and Articles of Association | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AP01 | Appointment of Mr Fraser James Pearce as a director on 28 June 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Patrick Albert Wild as a director on 28 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
18 Feb 2019 | AA | Full accounts made up to 31 December 2017 | |
18 Jan 2019 | AP01 | Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 October 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018 | |
10 Jul 2018 | MR04 | Satisfaction of charge 069109290001 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge 069109290002 in full | |
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
25 Jan 2018 | AD01 | Registered office address changed from 25 Legal Department Copthall Avenue London EC2R 7BP England to The White Chapel Building 10 Whitechapel High Street London E1 8DX on 25 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 January 2018 | |
29 Sep 2017 | PSC07 | Cessation of Lebara Mobile Group B.V. as a person with significant control on 14 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Suzanei Lynne Archer as a person with significant control on 14 September 2017 | |
29 Sep 2017 | PSC01 | Notification of Raphael Ilya Auerbach as a person with significant control on 14 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Graeme Ashley Oxby as a director on 14 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Rasiah Ranjith Leon as a director on 14 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Yoganathan Ratheesan as a director on 14 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Patrick Albert Wild as a director on 14 September 2017 |