FTSE INTERNATIONAL (FRANCE) LIMITED

03793705
10 PATERNOSTER SQUARE LONDON EC4M 7LS

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 officers Termination of appointment of director (Waqas Samad) 1 Buy now
22 Sep 2020 accounts Annual Accounts 17 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Appointment of director (Roderick Charles Kirk Martin) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Mohammad Reza Ghassemieh) 1 Buy now
01 Nov 2019 accounts Annual Accounts 16 Buy now
21 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 184 Buy now
21 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
21 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Oct 2019 officers Appointment of director (Paul Michael Angell) 2 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 officers Termination of appointment of director (Mark Stephen Makepeace) 1 Buy now
14 May 2019 officers Appointment of director (Mohammad Reza Ghassemieh) 2 Buy now
13 May 2019 officers Appointment of director (Mr Waqas Samad) 2 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
03 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 174 Buy now
03 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
03 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
25 Sep 2018 officers Appointment of secretary (Miss Teresa Joanne Elizabeth Hogan) 2 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Simon Tutton) 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 18 Buy now
09 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 officers Appointment of secretary (Mr Simon Tutton) 2 Buy now
16 Jun 2015 officers Termination of appointment of secretary (Catherine Rachel Long) 1 Buy now
26 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2014 miscellaneous Miscellaneous 1 Buy now
09 Sep 2014 auditors Auditors Resignation Company 1 Buy now
30 Aug 2014 accounts Annual Accounts 17 Buy now
30 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jul 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 officers Termination of appointment of director (Andrew Vick) 1 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Mark Stephen Makepeace) 2 Buy now
21 Oct 2013 accounts Annual Accounts 17 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 officers Appointment of director (Mr Andrew Vick) 2 Buy now
13 Mar 2013 officers Termination of appointment of director (Nicholas Teunon) 1 Buy now
06 Dec 2012 accounts Annual Accounts 22 Buy now
25 Jun 2012 annual-return Annual Return 3 Buy now
06 Feb 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 12 Buy now
26 Jul 2010 annual-return Annual Return 3 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Mark Stephen Makepeace) 2 Buy now
26 Jul 2010 officers Change of particulars for secretary (Ms Catherine Rachel Long) 1 Buy now
26 Jul 2010 officers Change of particulars for director (Nicholas John Teunon) 2 Buy now
25 Mar 2010 accounts Annual Accounts 11 Buy now
16 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
17 Mar 2009 accounts Annual Accounts 12 Buy now
05 Aug 2008 officers Director appointed nicholas john teunon 2 Buy now
22 Jul 2008 officers Secretary appointed miss catherine rachel long 1 Buy now
01 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
01 Jul 2008 officers Appointment terminated secretary ramesh varsani 1 Buy now
06 Mar 2008 accounts Annual Accounts 13 Buy now
23 Jan 2008 officers New secretary appointed 2 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
08 May 2007 accounts Annual Accounts 12 Buy now
15 Aug 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 11 Buy now
29 Dec 2005 address Registered office changed on 29/12/05 from: st alphage house podium floor 2 fore street london EC2Y 5DA 1 Buy now
09 Aug 2005 annual-return Return made up to 22/06/05; full list of members 2 Buy now
09 Aug 2005 officers Director's particulars changed 1 Buy now
24 May 2005 accounts Annual Accounts 11 Buy now
29 Jun 2004 annual-return Return made up to 22/06/04; full list of members 6 Buy now
11 May 2004 accounts Annual Accounts 11 Buy now
08 Jul 2003 annual-return Return made up to 22/06/03; full list of members 6 Buy now
12 May 2003 accounts Annual Accounts 12 Buy now
07 Mar 2003 auditors Auditors Resignation Company 1 Buy now
19 Jun 2002 annual-return Return made up to 22/06/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 13 Buy now
24 Jul 2001 annual-return Return made up to 22/06/01; full list of members 6 Buy now
24 Apr 2001 accounts Accounting reference date extended from 21/12/01 to 31/12/01 1 Buy now
24 Apr 2001 accounts Annual Accounts 12 Buy now
11 Jul 2000 annual-return Return made up to 22/06/00; full list of members 6 Buy now
11 Jul 2000 accounts Accounting reference date extended from 31/12/99 to 21/12/00 1 Buy now
31 Aug 1999 accounts Accounting reference date shortened from 30/06/00 to 31/12/99 1 Buy now
24 Aug 1999 officers New director appointed 2 Buy now
24 Aug 1999 officers New secretary appointed 2 Buy now
24 Aug 1999 officers Secretary resigned 1 Buy now
24 Aug 1999 officers Director resigned 1 Buy now
24 Aug 1999 address Registered office changed on 24/08/99 from: c/o kemp & co saddlers house gutter lane london EC2V 6BR 1 Buy now
24 Aug 1999 resolution Resolution 7 Buy now
19 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 1999 incorporation Incorporation Company 20 Buy now