Luxembourg
L-1490
Secretary Name | CBC Company Secretary Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | Chaplin Benedicte & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | Mit Barn Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 2 other UK companies use this postal address |
96 at €40 | Guy Bernardot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,374 |
Cash | £36,958 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
15 January 2024 | Accounts for a dormant company made up to 29 April 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Cbc Company Secretary Ltd as a secretary on 1 March 2023 (1 page) |
16 January 2023 | Accounts for a dormant company made up to 29 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 29 April 2021 (2 pages) |
4 August 2021 | Registered office address changed from Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD England to Mit Barn Coptfold Hall Farm Writtle Road Margaretting Ingatestone Essex CM4 0EL on 4 August 2021 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 April 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
20 November 2019 | Withdrawal of a person with significant control statement on 20 November 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 March 2018 | Notification of Guy Marcel Bernardot as a person with significant control on 19 March 2018 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 August 2015 | Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Cbc Suite at Vernon House Sicilian Avenue London WC1A 2QS to Unit 126 5, Spur Road Isleworth Middlesex TW7 5BD on 5 August 2015 (1 page) |
18 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
26 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
29 January 2012 | Termination of appointment of Chaplin Benedicte & Company Limited as a secretary (1 page) |
29 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
29 January 2012 | Termination of appointment of Chaplin Benedicte & Company Limited as a secretary (1 page) |
29 January 2012 | Appointment of Cbc Company Secretary Ltd as a secretary (2 pages) |
20 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Secretary's details changed for Chaplin Benedicte & Company Limited on 13 April 2010 (1 page) |
9 October 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Secretary's details changed for Chaplin Benedicte & Company Limited on 13 April 2010 (1 page) |
9 October 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
3 August 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from CBC suite 4 59-60 russel square london WC1B 4AP (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from CBC suite 4 59-60 russel square london WC1B 4AP (1 page) |
16 March 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 December 2008 | Director's change of particulars / guy bernardot / 14/06/2008 (1 page) |
17 December 2008 | Director's change of particulars / guy bernardot / 14/06/2008 (1 page) |
21 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 August 2006 | Return made up to 13/04/06; full list of members (6 pages) |
25 August 2006 | Return made up to 13/04/06; full list of members (6 pages) |
13 April 2005 | Incorporation (15 pages) |
13 April 2005 | Incorporation (15 pages) |