FRENCH SOLE HOLDINGS LTD

07489503
KEMP HOUSE CITY ROAD LONDON ENGLAND EC1V 2NX

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2023 officers Termination of appointment of director (David Howick) 1 Buy now
04 Jul 2023 officers Appointment of director (Mr Myles Bunyard) 2 Buy now
04 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2022 officers Termination of appointment of director (Milo Bunyard) 1 Buy now
20 Apr 2022 officers Appointment of director (Mr David Howick) 2 Buy now
07 Dec 2021 accounts Annual Accounts 3 Buy now
19 Mar 2021 accounts Annual Accounts 3 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 officers Termination of appointment of director (Lucy Whittaker) 1 Buy now
04 Mar 2021 officers Appointment of director (Mr Milo Bunyard) 2 Buy now
27 Aug 2020 officers Termination of appointment of director (Deborah Ann Bishop) 1 Buy now
27 Aug 2020 officers Appointment of director (Ms Lucy Whittaker) 2 Buy now
24 Aug 2020 resolution Resolution 3 Buy now
23 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 officers Termination of appointment of director (Lucy Whittaker) 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2020 officers Appointment of director (Ms Deborah Ann Bishop) 2 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 officers Termination of appointment of director (Hugh Craen) 1 Buy now
08 Jun 2020 officers Appointment of director (Ms Lucy Whittaker) 2 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2020 officers Termination of appointment of director (David Howick) 1 Buy now
05 Jun 2020 officers Appointment of director (Mr Hugh Craen) 2 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
22 Oct 2019 resolution Resolution 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2019 mortgage Registration of a charge 30 Buy now
21 Jun 2019 officers Termination of appointment of director (Vince Cuva) 1 Buy now
21 Jun 2019 officers Appointment of director (Mr David Howick) 2 Buy now
14 Jun 2019 mortgage Registration of a charge 36 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 officers Change of particulars for director (Mr Vince Cuve) 2 Buy now
16 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 officers Appointment of director (Mr Vince Cuve) 2 Buy now
27 Sep 2017 officers Termination of appointment of director (John Francis Winkworth) 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Jane Winkworth) 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Matthew George Scott) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Benjamin Scott) 1 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
03 Jan 2016 accounts Annual Accounts 4 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
15 Oct 2012 accounts Annual Accounts 8 Buy now
02 Feb 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 officers Termination of appointment of director (Lucy Choi) 1 Buy now
07 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jan 2011 incorporation Incorporation Company 26 Buy now