- Company Overview for DA VINCI EUROPE LIMITED (07916062)
- Filing history for DA VINCI EUROPE LIMITED (07916062)
- People for DA VINCI EUROPE LIMITED (07916062)
- More for DA VINCI EUROPE LIMITED (07916062)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | TM01 | Termination of appointment of Abderrahim Ouddir as a director on 5 July 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Abderrahim Ouddir as a director on 8 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Abderrahim Oudir as a director on 8 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
26 Feb 2016 | AP01 | Appointment of Mr Abderrahim Oudir as a director on 25 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Romain Francois, Bernard Julian as a director on 25 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of a director | |
11 Jan 2016 | TM01 | Termination of appointment of a director | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Romain Francois, Bernard Julian as a director on 6 November 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Romain Francois, Bernard Julian as a director on 13 June 2015 | |
13 Jun 2015 | TM01 | Termination of appointment of Senator Capital Usa Llc as a director on 13 June 2015 | |
20 May 2015 | AP01 | Appointment of Mr Romain Francois, Bernard Julian as a director on 20 May 2015 | |
05 Mar 2015 | AP02 | Appointment of Senator Capital Usa Llc as a director on 5 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Oct 2014 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 4 October 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from 18 Manor Court Hight Street West Molesey Surrey KT8 2LZ to 3Rd Floor 207 Regent Street London W1B3HH on 21 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 21 August 2014 | |
27 Jul 2014 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 27 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Francis Sachs as a director | |
05 May 2014 | AA | Total exemption small company accounts made up to 31 January 2013 |