GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 18th October 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 28th October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th October 2014
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 St. James's Square London SW1Y 4JS England to Central Building Parliamentarian 38 3 Matthew Parker Street London SW1H 9NE on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Wednesday 26th February 2014 from 45-47 Cornhill London London EC3V 3PF
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oceanbridge partners (uk) LIMITEDcertificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 4th March 2013
change of name
|
|
AD01 |
Change of registered office on Monday 31st December 2012 from 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed saint-michel invest advisors LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 18th October 2011
filed on: 20th, December 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, October 2011
| incorporation
|
Free Download
(21 pages)
|