BURBERRY (SPAIN) FINANCE LIMITED

06505504
HORSEFERRY HOUSE HORSEFERRY ROAD LONDON SW1P 2AW

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2018 officers Termination of appointment of director (Brian David Jackson) 1 Buy now
28 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
28 Mar 2018 insolvency Solvency Statement dated 27/03/18 1 Buy now
28 Mar 2018 resolution Resolution 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 officers Appointment of director (Mr Ian Brimicombe) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Catherine Anne Sukmonowski) 1 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Paul Derek Tunnacliffe) 2 Buy now
12 Sep 2017 accounts Annual Accounts 16 Buy now
14 Jun 2017 officers Termination of appointment of director (John Barry Smith) 1 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Jan 2017 accounts Annual Accounts 15 Buy now
23 Jan 2017 officers Termination of appointment of director (Carol Ann Fairweather) 1 Buy now
23 Jan 2017 officers Termination of appointment of director (Riad Djellas) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2015 officers Appointment of director (Riad Djellas) 2 Buy now
05 Nov 2015 officers Termination of appointment of director (Edward Charles Rash) 1 Buy now
05 Nov 2015 officers Termination of appointment of director (Michael Neil Copinger Mahony) 1 Buy now
22 Oct 2015 annual-return Annual Return 8 Buy now
19 Aug 2015 accounts Annual Accounts 12 Buy now
13 Apr 2015 officers Appointment of director (Mr Brian David Jackson) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Ms Carol Ann Fairweather) 2 Buy now
20 Oct 2014 annual-return Annual Return 7 Buy now
07 Jul 2014 accounts Annual Accounts 11 Buy now
18 Dec 2013 annual-return Annual Return 7 Buy now
26 Nov 2013 officers Appointment of director (Mr Edward Charles Rash) 2 Buy now
06 Aug 2013 accounts Annual Accounts 10 Buy now
03 Jun 2013 officers Appointment of director (John Barry Smith) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Stacey Cartwright) 1 Buy now
03 Dec 2012 annual-return Annual Return 6 Buy now
23 Jul 2012 accounts Annual Accounts 12 Buy now
16 May 2012 officers Appointment of director (Mr Michael Neil Copinger Mahony) 2 Buy now
16 May 2012 officers Termination of appointment of director (Andrew Janowski) 1 Buy now
20 Mar 2012 officers Appointment of director (Mr Nigel Philip Jones) 2 Buy now
20 Mar 2012 officers Termination of appointment of director (Vanessa Rainsford) 1 Buy now
02 Dec 2011 annual-return Annual Return 6 Buy now
28 Nov 2011 officers Appointment of director (Ms Vanessa Rainsford) 1 Buy now
09 Sep 2011 accounts Annual Accounts 11 Buy now
11 Aug 2011 officers Appointment of secretary (Ms Catherine Anne Sukmonowski) 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Michael Mahony) 1 Buy now
21 Dec 2010 accounts Annual Accounts 11 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 resolution Resolution 35 Buy now
16 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Annual Accounts 11 Buy now
22 Apr 2009 accounts Accounting reference date shortened from 31/03/2009 to 27/03/2009 1 Buy now
06 Apr 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
06 Apr 2009 capital Ad 01/04/08\eur si 99@1=99\eur ic 1/100\ 1 Buy now
04 Mar 2009 officers Director appointed mr andrew janowski 1 Buy now
10 Dec 2008 officers Director's change of particulars / carol fairweather / 01/12/2008 1 Buy now
10 Dec 2008 officers Secretary's change of particulars / michael mahony / 01/12/2008 1 Buy now
10 Dec 2008 officers Director's change of particulars / stacey cartwright / 01/12/2008 1 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ 1 Buy now
16 Sep 2008 officers Appointment terminated director michael mahony 1 Buy now
10 Sep 2008 officers Director appointed mr michael neil copinger mahony 1 Buy now
23 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
15 Feb 2008 incorporation Incorporation Company 17 Buy now