- Company Overview for GUNVOR UK LIMITED (11629504)
- Filing history for GUNVOR UK LIMITED (11629504)
- People for GUNVOR UK LIMITED (11629504)
- Registers for GUNVOR UK LIMITED (11629504)
- More for GUNVOR UK LIMITED (11629504)
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) |
---|---|---|---|
17 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
29 May 2020 | TM01 | Termination of appointment of Pascal Michel as a director on 28 April 2020 | |
29 May 2020 | AP01 | Appointment of Mr Hoang Gia Mai as a director on 28 April 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Pall Mall 123 Pall Mall 4th Floor St James London SW1Y 5EA England to 123 Pall Mall 4th Floor St James London SW1Y 5EA on 23 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5AW United Kingdom to Pall Mall 123 Pall Mall 4th Floor St James London SW1Y 5EA on 23 January 2020 | |
04 Nov 2019 | PSC04 | Change of details for Mr Torbjorn Tornqvist as a person with significant control on 17 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
17 Sep 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from 239 Kensington High Street Office 226 Kensington London W8 6SN United Kingdom to 48 Warwick Street London W1B 5AW on 5 December 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Aldo Della Valle as a director on 19 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Pascal Michel as a director on 19 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Christina Hadjigeorgiou as a director on 19 November 2018 | |
15 Nov 2018 | AD03 | Register(s) moved to registered inspection location Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ | |
15 Nov 2018 | AD02 | Register inspection address has been changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ | |
15 Nov 2018 | AD02 | Register inspection address has been changed to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|