SEMBLANT GLOBAL LIMITED

07346918
RIVERBANK HOUSE 2 SWAN LANE C/O FIELD FISHER LONDON EC4R 3TT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Simon John Scott Mcelrea) 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Martin Gordon Robert Stapleton) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Christopher John Latimer Haynes) 1 Buy now
19 Oct 2018 officers Termination of appointment of director (Jonathan Patrick Moynihan) 1 Buy now
19 Oct 2018 officers Appointment of director (Mr Glen Marder) 2 Buy now
18 Oct 2018 officers Appointment of director (Mr Simone Maraini) 2 Buy now
18 Oct 2018 officers Termination of appointment of secretary (Christopher John Latimer Haynes) 1 Buy now
02 Oct 2018 accounts Annual Accounts 7 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2015 accounts Annual Accounts 7 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 officers Termination of appointment of director (Steven R Lowder) 1 Buy now
27 Apr 2015 officers Appointment of director (Mr Simon John Scott Mcelrea) 2 Buy now
17 Sep 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
16 Aug 2013 annual-return Annual Return 6 Buy now
16 Aug 2013 officers Change of particulars for secretary (Mr Christopher John Latimer Haynes) 1 Buy now
16 Aug 2013 officers Change of particulars for director (Mr Steven R Lowder) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Mr Martin Gordon Robert Stapleton) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Mr Jonathan Patrick Moynihan) 2 Buy now
16 Aug 2013 officers Change of particulars for director (Mr Christopher John Latimer Haynes) 2 Buy now
17 Jul 2013 accounts Annual Accounts 7 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
17 Aug 2012 annual-return Annual Return 9 Buy now
11 Jan 2012 officers Termination of appointment of director (Kully Janjuah) 1 Buy now
24 Aug 2011 accounts Annual Accounts 13 Buy now
18 Aug 2011 annual-return Annual Return 10 Buy now
15 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2011 resolution Resolution 40 Buy now
27 Jan 2011 capital Return of Allotment of shares 4 Buy now
11 Nov 2010 capital Notice of name or other designation of class of shares 1 Buy now
11 Nov 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Nov 2010 capital Return of Allotment of shares 4 Buy now
11 Nov 2010 resolution Resolution 40 Buy now
11 Nov 2010 resolution Resolution 1 Buy now
16 Aug 2010 incorporation Incorporation Company 27 Buy now