Parc De GrippÉ
Cesson Sevigne
35510
Website | www.gueroil.eu |
---|
Registered Address | International House - 24 Holborn Viaduct Holborn Viaduct City Of London London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Christophe Guery 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Registered office address changed from 221 Bow Road International House London E3 2SJ England to International House - 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 221 Bow Road International House London E3 2SJ England to International House - 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 20 August 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
25 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Registered office address changed from International House 221 Bow Road Bow 221 Bow Road International House London E3 2SJ England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from International House 221 Bow Road Bow 221 Bow Road International House London E3 2SJ England on 29 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Bcm Box 3463 27 Old Gloucester Street London WC1N 3XX United Kingdom on 25 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 24 July 2013 (1 page) |
12 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Mr Christophe Guery on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Christophe Guery on 10 June 2011 (2 pages) |
7 June 2010 | Incorporation (22 pages) |
7 June 2010 | Incorporation (22 pages) |