Bp 60781
Vitrolles Cedex
13742
France
Director Name | Mr Claude-Michel Pageault |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Feeder Sas La Bastide Blanche Bp 60781 Vitrolles Cedex 13742 |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 11 Old Jewry 8th Floor London EC2R 8DU |
Registered Address | C/O Pramex International Ltd 11 Old Jewry, 8th Floor South London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Feeder Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,631 |
Cash | £6,273 |
Current Liabilities | £150,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
31 March 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
17 October 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
15 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
11 June 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Natixis Pramex Intern Ltd on 5 May 2015 (1 page) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 March 2014 | Auditor's resignation (2 pages) |
21 March 2014 | Auditor's resignation (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
6 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Secretary's details changed (1 page) |
10 May 2011 | Secretary's details changed (1 page) |
10 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page) |
5 November 2010 | Secretary's details changed (1 page) |
15 June 2010 | Registered office address changed from C/O Natixis Pramex Int Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from C/O Natixis Pramex Int Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA United Kingdom on 15 June 2010 (1 page) |
24 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
24 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 April 2010 | Incorporation (23 pages) |
27 April 2010 | Incorporation (23 pages) |