PIERPONT FRANCE LTD

08534869
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
08 Sep 2023 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jun 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
07 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jul 2022 resolution Resolution 1 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Change of particulars for director (Miss Helen Maree Gribble) 2 Buy now
21 Feb 2022 accounts Annual Accounts 22 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Mar 2021 officers Change of particulars for director (Miss Helen Maree Gribble) 2 Buy now
16 Dec 2020 accounts Annual Accounts 22 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 accounts Annual Accounts 21 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 officers Change of particulars for director (Ms Helen Maree Gribble) 2 Buy now
15 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Edouard Peers De Nieuwburgh) 1 Buy now
30 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 accounts Annual Accounts 15 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 officers Termination of appointment of director (Herve Deligny) 1 Buy now
04 Jul 2018 officers Appointment of director (Ms Helen Maree Gribble) 2 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Annual Accounts 14 Buy now
09 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2016 officers Appointment of secretary (Mr Edouard Peers De Nieuwburgh) 2 Buy now
09 Nov 2016 officers Appointment of director (Mr Herve Deligny) 2 Buy now
09 Nov 2016 officers Termination of appointment of director (Sven Louis Boinet) 1 Buy now
09 Nov 2016 officers Termination of appointment of secretary (Adrian Whitehead) 1 Buy now
24 Oct 2016 officers Termination of appointment of director (Gregory John Benenson Marsh) 1 Buy now
08 Oct 2016 accounts Annual Accounts 15 Buy now
25 Jul 2016 annual-return Annual Return 6 Buy now
19 May 2016 resolution Resolution 1 Buy now
13 May 2016 officers Appointment of secretary (Mr Adrian Whitehead) 2 Buy now
13 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 officers Appointment of director (Mr Sven Boinet) 2 Buy now
12 May 2016 officers Termination of appointment of director (Demetrios Zoppos) 1 Buy now
12 May 2016 officers Termination of appointment of secretary (Demetrios Zoppos) 1 Buy now
12 May 2016 officers Termination of appointment of secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
09 Oct 2015 accounts Annual Accounts 15 Buy now
29 Jul 2015 mortgage Registration of a charge 28 Buy now
29 Jul 2015 mortgage Registration of a charge 59 Buy now
21 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
13 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 mortgage Registration of a charge 47 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
26 Oct 2013 mortgage Registration of a charge 40 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Demetrios Zoppos) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Mr Gregory John Benenson Marsh) 2 Buy now
28 Aug 2013 officers Change of particulars for secretary (Mr Demetrios Zoppos) 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
06 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 May 2013 incorporation Incorporation Company 19 Buy now