- Company Overview for COFRAD UK LTD (07226917)
- Filing history for COFRAD UK LTD (07226917)
- People for COFRAD UK LTD (07226917)
- More for COFRAD UK LTD (07226917)
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 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of Alexandrine Branet as a director on 17 June 2017 | |
22 Jan 2018 | AA | Accounts for a small company made up to 31 January 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Christophe Israel as a director on 15 June 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Oct 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
11 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Jean-Christophe Guilbaud on 8 August 2012 | |
10 May 2016 | CH01 | Director's details changed for Alexandrine Branet on 1 April 2016 | |
14 Aug 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 May 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Jan 2014 | MISC | Section 519 ca 2006 | |
29 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
16 Jul 2013 | AP01 | Appointment of Alexandrine Branet as a director | |
23 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AA | Accounts for a small company made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
03 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
10 May 2011 | CH04 | Secretary's details changed for Natixis Pramex International Ltd on 9 February 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 |