9th Floor
London
EC3R 7AA
Director Name | Cedric Rays |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 December 2014(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 April 2019) |
Role | Investment Management |
Country of Residence | France |
Correspondence Address | 47 Avenue George V 75008 Paris France |
Registered Address | 1 Minster Court 9th Floor London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | C One Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 January 2018 | Registered office address changed from Norfolk House 31 st James’S Square London SW1Y 4JJ England to 1 Minster Court 9th Floor London EC3R 7AA on 2 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Change of details for Mr Cedric David Olivier Matthieu Rays as a person with significant control on 1 January 2017 (2 pages) |
11 December 2017 | Cessation of C One Sarl as a person with significant control on 1 January 2017 (1 page) |
11 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 February 2016 | Registered office address changed from 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR to Norfolk House 31 st James’S Square London SW1Y 4JJ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR to Norfolk House 31 st James’S Square London SW1Y 4JJ on 22 February 2016 (1 page) |
15 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
15 April 2015 | Resolutions
|
23 March 2015 | Redenomination of shares. Statement of capital 4 December 2014
|
23 March 2015 | Redenomination of shares. Statement of capital 4 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
23 March 2015 | Redenomination of shares. Statement of capital 4 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
4 December 2014 | Appointment of Cedric Rays as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Cedric Rays as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Cedric Rays as a director on 4 December 2014 (2 pages) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|