Ch-6300 Zug
Switzerland
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | www.avalon-prestige.com |
---|
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Thierry Bichel 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
24 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2015 | Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Thierry Bichel on 23 October 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Thierry Bichel on 1 March 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Thierry Bichel on 23 October 2014 (2 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 October 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Mr Thierry Bichel on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Thierry Bichel on 31 July 2012 (2 pages) |
3 August 2011 | Incorporation (24 pages) |
3 August 2011 | Incorporation (24 pages) |