- Company Overview for BOREAS (INVESTMENT) LIMITED (08692723)
- Filing history for BOREAS (INVESTMENT) LIMITED (08692723)
- People for BOREAS (INVESTMENT) LIMITED (08692723)
- Charges for BOREAS (INVESTMENT) LIMITED (08692723)
- More for BOREAS (INVESTMENT) LIMITED (08692723)
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) |
---|---|---|---|
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | AP03 | Appointment of Melanie Julien as a secretary on 17 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Ève Giard as a secretary on 17 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Macky Tall on 12 May 2017 | |
13 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Andreas Beroutsos as a director on 23 June 2016 | |
29 Jul 2016 | AP01 | Appointment of Louis Marie St-Maurice as a director on 23 June 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Oct 2014 | AP01 | Appointment of Rana Ghorayeb as a director on 14 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Pierre Fortier as a director on 14 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Luc Houle as a director on 14 October 2014 | |
09 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
18 Aug 2014 | AP01 | Appointment of Mr Andreas Beroutsos as a director on 15 July 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Cyrille Vittecoq as a director on 6 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Normand Provost as a director on 15 July 2014 | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
02 Apr 2014 | MR01 | Registration of charge 086927230001 | |
12 Dec 2013 | AD01 | Registered office address changed from 40 4Th Floor 40 Dukes Place London EC3A 7NH England on 12 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Simmons & Simmons Llp One Ropemaker Street London EC2Y 9SS England on 12 December 2013 | |
16 Sep 2013 | NEWINC |
Incorporation
|