- Company Overview for EE AGENCY LTD (08078232)
- Filing history for EE AGENCY LTD (08078232)
- People for EE AGENCY LTD (08078232)
- More for EE AGENCY LTD (08078232)
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 Feb 2019 | CH01 | Director's details changed for Mr Davide Ivan Marcinno on 21 February 2019 | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
18 Jun 2018 | PSC01 | Notification of Patrick Gilbert Jean Jacques Sêcretin as a person with significant control on 15 June 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Davide Ivan Marcinno as a person with significant control on 15 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Patrick Gilbert Jean Jacques Sêcretin as a director on 15 June 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
11 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from , 29 Harley Street, London, W1G 9QR to 85 Great Portland Street London W1W 7LT on 20 September 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
12 Feb 2016 | TM01 | Termination of appointment of Patrick Gilbert Jean Jacques Secretin as a director on 11 February 2016 | |
08 Feb 2016 | CERTNM |
Company name changed visura LTD\certificate issued on 08/02/16
|
|
06 Feb 2016 | AP01 | Appointment of Patrick Gilbert Jean Jacques Secretin as a director on 6 February 2016 | |
06 Feb 2016 | AP01 | Appointment of Davide Ivan Marcinno as a director on 6 February 2016 | |
06 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 6 February 2016
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Jun 2015 | CERTNM |
Company name changed velden services LIMITED\certificate issued on 16/06/15
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | CH01 | Director's details changed for Mr Stefano Rossini on 5 March 2014 |