- Company Overview for STANDARD EUROPE PLC (08980194)
- Filing history for STANDARD EUROPE PLC (08980194)
- People for STANDARD EUROPE PLC (08980194)
- More for STANDARD EUROPE PLC (08980194)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | TM01 | Termination of appointment of Ida Azcuna Petkoff as a director on 11 August 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Yosiff Alhawaj as a director on 1 October 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Aug 2015 | AP01 | Appointment of Ms Ida Azcuna Petkoff as a director on 4 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
11 Jun 2015 | TM02 | Termination of appointment of Cosec Management Ltd as a secretary on 11 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | TM02 | Termination of appointment of a secretary | |
09 Jun 2015 | TM02 | Termination of appointment of a secretary | |
09 Jun 2015 | AP04 | Appointment of Cosec Management Ltd as a secretary on 1 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Simonelli Group Holdings as a director on 1 June 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Mario Ugo Simonelli as a secretary on 8 June 2015 | |
08 Jun 2015 | AP04 | Appointment of Cosec Management Ltd as a secretary on 8 June 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from 29 Farm Street London W1J 5RL England to 26 York Street London W1U 6PZ on 8 June 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Simonelli Group Holdings as a secretary on 8 June 2015 | |
19 May 2015 | AD01 | Registered office address changed from 45 Hertford Street London W1J 7SN England to 29 Farm Street London W1J 5RL on 19 May 2015 | |
20 Apr 2015 | CH02 | Director's details changed for Simonelli Group Holdings on 20 April 2015 | |
20 Apr 2015 | CH04 | Secretary's details changed for Simonelli Group Holdings on 20 April 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from Dept 1037, 601 International House 223 Regent Street London W1B 2QD United Kingdom to 45 Hertford Street London W1J 7SN on 8 April 2015 | |
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|