- Company Overview for LINEPHARMA INTERNATIONAL LIMITED (08550018)
- Filing history for LINEPHARMA INTERNATIONAL LIMITED (08550018)
- People for LINEPHARMA INTERNATIONAL LIMITED (08550018)
- More for LINEPHARMA INTERNATIONAL LIMITED (08550018)
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) |
---|---|---|---|
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
02 Oct 2017 | AD01 | Registered office address changed from 338 Regents Place Euston Road London NW1 3BT to 16 Upper Woburn Place London WC1H 0BS on 2 October 2017 | |
28 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Mar 2017 | AD02 | Register inspection address has been changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinhamshire HP13 5HQ England to Palladium House 1-4 Argyll Street London W1F 7LD | |
12 Dec 2016 | AD02 | Register inspection address has been changed to Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinhamshire HP13 5HQ | |
25 Jul 2016 | CH01 | Director's details changed for Mr Jean-Michel Quinot on 22 July 2016 | |
18 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Jul 2016 | AP01 | Appointment of Ms Marion Sophie Ulmann as a director on 11 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Angelia Jo Van Vranken as a director on 23 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Thierry Sempere as a director on 23 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | TM01 | Termination of appointment of Marion Sophie Ulmann as a director on 23 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Roy David Karnovsky as a director on 23 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Andre Louis Sam Ulmann as a director on 23 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Wayne Bradley Daniel as a director on 23 June 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Angelia Jo Van Vranken as a secretary on 23 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Jean-Michel Quinot as a director on 23 June 2016 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
18 Dec 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 June 2015
|
|
07 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD04 | Register(s) moved to registered office address 338 Regents Place Euston Road London NW1 3BT | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 April 2015
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|