London
SW1X 8JU
Director Name | Mr Bruno Andre Jean Pavlovsky |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 September 2011(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | President |
Country of Residence | France |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Ms Florence Dennetiere |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2019(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Mrs Pauline De Bertrand Pibrac |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 January 2020(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Ms Fanta Ouka Diawara |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 January 2022(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 5 Barlow Place London W1J 6DG |
Director Name | Mr Peter John Barnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 20 Woodland Rise Oxted Surrey RH8 9HW |
Director Name | Mr Timothy John Coles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Saltwood House Brasted Chart Westerham Kent |
Director Name | Mr Martin Hamilton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 September 2011) |
Role | Company Secretary/Solicitor Director |
Country of Residence | England |
Correspondence Address | Meadows 6 Becket Wood Newdigate Surrey RH5 5AQ |
Director Name | Keith Anthony Matthews |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowring Park Moretonhampstead Devon TQ13 8GB |
Director Name | Mr Colin Albert Frederick Whitten |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 13 South Way Carshalton Beeches Carshalton Surrey SM5 4HP |
Secretary Name | Mr Martin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadows 6 Becket Wood Newdigate Surrey RH5 5AQ |
Director Name | Didier Sabas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1996(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 8 Aubrey Walk London W8 |
Director Name | Mr Steven Antony Wright |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2016) |
Role | Financial Director A.C.A. |
Country of Residence | England |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Olivier Jean Louise Auguste Mauny |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2011(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2015) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Mrs Anne Kirby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2015(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Motcomb Street London SW1X 8JU |
Director Name | Mr David Crockett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Queensway Croydon CR9 4DL |
Director Name | Mr Alberto Fasanotti |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2017(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Queensway Croydon Surrey CR9 4DL |
Website | eresparis.com |
---|
Registered Address | 24 Motcomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
87k at £1 | Eres Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £971,000 |
Gross Profit | £616,000 |
Net Worth | £300,000 |
Cash | £493,000 |
Current Liabilities | £184,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (139 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
12 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Pauline De Bertrand Pibrac as a director on 20 April 2023 (1 page) |
5 April 2023 | Appointment of Sophie Waintraub as a director on 29 March 2023 (2 pages) |
5 April 2023 | Termination of appointment of Florence Dennetiere as a director on 29 March 2023 (1 page) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (128 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Ms Fanta Ouka Diawara as a director on 28 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of Alberto Fasanotti as a director on 28 January 2022 (1 page) |
14 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (118 pages) |
14 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
14 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (106 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mrs Pauline De Bertrand Pibrac as a director on 24 January 2020 (2 pages) |
4 October 2019 | Appointment of Ms Florence Dennetiere as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Anne Kirby as a director on 1 October 2019 (1 page) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (91 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
7 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
13 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
13 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (86 pages) |
13 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 November 2017 | Termination of appointment of David Crockett as a director on 27 October 2017 (1 page) |
27 November 2017 | Appointment of Mr Alberto Fasanotti as a director on 30 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of David Crockett as a director on 27 October 2017 (1 page) |
27 November 2017 | Appointment of Mr Alberto Fasanotti as a director on 30 October 2017 (2 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
24 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
24 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages) |
27 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (92 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Steven Antony Wright as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Steven Antony Wright as a director on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr David Crockett as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr David Crockett as a director on 22 July 2016 (2 pages) |
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 August 2015 | Appointment of Mrs Anne Kirby as a director on 30 June 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Anne Kirby as a director on 30 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Olivier Jean Louise Auguste Mauny as a director on 30 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Olivier Jean Louise Auguste Mauny as a director on 30 June 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 August 2014 | Register(s) moved to registered office address 24 Motcomb Street London SW1X 8JU (1 page) |
22 August 2014 | Director's details changed for Bruno Andre Jean Paulousky on 21 August 2014 (2 pages) |
22 August 2014 | Register(s) moved to registered office address 24 Motcomb Street London SW1X 8JU (1 page) |
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Bruno Andre Jean Paulousky on 21 August 2014 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Register(s) moved to registered inspection location (2 pages) |
14 August 2012 | Annual return made up to 29 July 2012 (15 pages) |
14 August 2012 | Register inspection address has been changed (2 pages) |
14 August 2012 | Register(s) moved to registered inspection location (2 pages) |
14 August 2012 | Register inspection address has been changed (2 pages) |
14 August 2012 | Annual return made up to 29 July 2012 (15 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
14 September 2011 | Termination of appointment of Keith Matthews as a director (2 pages) |
14 September 2011 | Termination of appointment of Keith Matthews as a director (2 pages) |
14 September 2011 | Appointment of Olivier Jean Louise Auguste Mauny as a director (3 pages) |
14 September 2011 | Appointment of Olivier Jean Louise Auguste Mauny as a director (3 pages) |
14 September 2011 | Appointment of Bruno Andre Jean Paulousky as a director (3 pages) |
14 September 2011 | Termination of appointment of Martin Hamilton as a director (2 pages) |
14 September 2011 | Appointment of Bruno Andre Jean Paulousky as a director (3 pages) |
14 September 2011 | Termination of appointment of Martin Hamilton as a director (2 pages) |
6 September 2011 | Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from C/O Bourjois House Queensway Croydon Surrey CR9 4DL on 6 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Martin Hamilton as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Martin Hamilton as a secretary (2 pages) |
5 September 2011 | Appointment of Paul Stuart Gaff as a secretary (3 pages) |
5 September 2011 | Appointment of Paul Stuart Gaff as a secretary (3 pages) |
19 August 2011 | Appointment of Steven Antony Wright as a director (3 pages) |
19 August 2011 | Appointment of Steven Antony Wright as a director (3 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 June 2011 | Company name changed diprolux LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Company name changed diprolux LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Change of name notice (2 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
19 August 2008 | Return made up to 29/07/08; full list of members (7 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 19 21 old bond street london W1X 3DA (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 19 21 old bond street london W1X 3DA (1 page) |
5 September 2007 | Return made up to 29/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 29/07/07; full list of members (7 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members
|
18 August 2006 | Return made up to 29/07/06; full list of members
|
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
4 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
22 August 2002 | Return made up to 29/07/01; full list of members (7 pages) |
22 August 2002 | Return made up to 29/07/01; full list of members (7 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
15 December 1998 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 August 1998 | Return made up to 29/07/98; full list of members (8 pages) |
26 August 1998 | Return made up to 29/07/98; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
15 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
18 July 1997 | Company name changed parfums ungaro LIMITED\certificate issued on 21/07/97 (4 pages) |
18 July 1997 | Company name changed parfums ungaro LIMITED\certificate issued on 21/07/97 (4 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 August 1996 | Return made up to 29/07/96; full list of members
|
30 August 1996 | Return made up to 29/07/96; full list of members
|
30 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
3 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 29/07/95; full list of members (8 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
13 September 1985 | Company name changed\certificate issued on 13/09/85 (2 pages) |
30 November 1966 | Incorporation (15 pages) |
30 November 1966 | Incorporation (15 pages) |