ALAIN FIGARET (UK) LIMITED

03214903
3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2019 accounts Annual Accounts 7 Buy now
25 Feb 2019 officers Appointment of director (Eleonore Baudry) 2 Buy now
25 Feb 2019 officers Appointment of secretary (Arthur Hennion) 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Deborah Janicek) 1 Buy now
25 Feb 2019 officers Termination of appointment of secretary (Aude Marie-Helene Pignot) 1 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 7 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 accounts Annual Accounts 8 Buy now
06 Jun 2017 officers Termination of appointment of director (Laurence Haim) 1 Buy now
06 Jun 2017 officers Appointment of director (Deborah Janicek) 2 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Laurence Haim) 1 Buy now
10 Jan 2017 officers Appointment of director (Ms Laurence Haim) 2 Buy now
10 Jan 2017 officers Appointment of secretary (Ms Aude Marie-Helene Pignot) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Ludovic Claude Yann Le Boeuf) 1 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
20 Apr 2016 accounts Annual Accounts 13 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 accounts Annual Accounts 11 Buy now
12 Mar 2015 officers Appointment of secretary (Laurence Haim) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Theodore Karamanlis) 1 Buy now
23 Jul 2014 annual-return Annual Return 4 Buy now
16 Apr 2014 accounts Annual Accounts 11 Buy now
24 Jul 2013 accounts Annual Accounts 15 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
12 Apr 2012 accounts Annual Accounts 12 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 officers Change of particulars for secretary (Theodore Karamanlis) 2 Buy now
19 May 2011 accounts Annual Accounts 12 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 accounts Annual Accounts 13 Buy now
15 Jul 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH 1 Buy now
07 Apr 2009 accounts Annual Accounts 11 Buy now
18 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 11 Buy now
07 May 2008 officers Appointment terminated director fabrice figaret 1 Buy now
07 May 2008 officers Appointment terminated secretary william figaret 1 Buy now
01 May 2008 officers Secretary appointed theodore karamanlis 2 Buy now
01 May 2008 officers Director appointed ludovic claude le boeuf 2 Buy now
17 Sep 2007 accounts Annual Accounts 11 Buy now
14 Jul 2007 annual-return Return made up to 14/06/07; no change of members 6 Buy now
21 Jul 2006 annual-return Return made up to 14/06/06; full list of members 8 Buy now
21 Jul 2006 officers Secretary resigned 1 Buy now
21 Jul 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
15 Jun 2006 accounts Annual Accounts 11 Buy now
20 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
20 Feb 2006 officers New secretary appointed 1 Buy now
28 Jul 2005 accounts Annual Accounts 10 Buy now
18 Jul 2005 annual-return Return made up to 14/06/05; full list of members 7 Buy now
14 Jul 2004 accounts Annual Accounts 10 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
12 Jul 2004 annual-return Return made up to 21/06/04; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 11 Buy now
11 Jul 2003 annual-return Return made up to 21/06/03; full list of members 7 Buy now
09 Oct 2002 accounts Annual Accounts 12 Buy now
10 Jul 2002 annual-return Return made up to 21/06/02; full list of members 7 Buy now
29 Aug 2001 officers New secretary appointed 2 Buy now
18 Jul 2001 accounts Annual Accounts 11 Buy now
11 Jul 2001 annual-return Return made up to 21/06/01; full list of members 6 Buy now
28 Jun 2001 mortgage Particulars of mortgage/charge 4 Buy now
24 Oct 2000 accounts Annual Accounts 10 Buy now
29 Jun 2000 annual-return Return made up to 21/06/00; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 10 Buy now
18 Aug 1999 annual-return Return made up to 21/06/99; no change of members 4 Buy now
26 Oct 1998 accounts Annual Accounts 10 Buy now
08 Jul 1998 annual-return Return made up to 21/06/98; no change of members 4 Buy now
08 Jul 1998 resolution Resolution 1 Buy now
08 Jul 1998 address Registered office changed on 08/07/98 from: holborn hall 100 grays inn road london WC1X 8BY 1 Buy now
29 May 1998 accounts Annual Accounts 13 Buy now
09 Jul 1997 annual-return Return made up to 21/06/97; full list of members 6 Buy now
07 Apr 1997 address Registered office changed on 07/04/97 from: 179 great portland street london W1N 6LS 1 Buy now
04 Mar 1997 accounts Accounting reference date shortened from 30/06/97 to 28/02/97 1 Buy now
26 Nov 1996 incorporation Memorandum Articles 12 Buy now
06 Oct 1996 officers New secretary appointed;new director appointed 2 Buy now
06 Oct 1996 officers New director appointed 2 Buy now
06 Oct 1996 officers Director resigned 1 Buy now
06 Oct 1996 officers Secretary resigned 1 Buy now
20 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 1996 incorporation Incorporation Company 17 Buy now