Advanced company searchLink opens in new window

LAGARDERE UNLIMITED TALENTS UK LIMITED

Company number 07061425

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
28 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 370,100
18 Jul 2011 AA Full accounts made up to 31 December 2010
05 Jul 2011 CERTNM Company name changed lagardere UNLIMITED uk LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
05 Jul 2011 CONNOT Change of name notice
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 370,100
12 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 8 July 2010
  • GBP 250,100
04 Feb 2010 AD01 Registered office address changed from 43 Nalders Road Chesham Buckinghamshire HP5 3DQ on 4 February 2010
23 Dec 2009 CERTNM Company name changed rainglen LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
23 Dec 2009 CONNOT Change of name notice
22 Dec 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
22 Dec 2009 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
22 Dec 2009 TM01 Termination of appointment of David Pudge as a director
22 Dec 2009 TM01 Termination of appointment of Adrian Levy as a director
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 100
22 Dec 2009 AD01 Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 22 December 2009
22 Dec 2009 AP01 Appointment of Adrien Abergel as a director
22 Dec 2009 AP04 Appointment of Regent Premium Secretary Limited as a secretary
22 Dec 2009 AP01 Appointment of Thibault Delorme as a director
22 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2009 NEWINC Incorporation