Bordeaux
33300
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Benjamin Thevenon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 2 Cours Saint Louis Bordeaux 33300 Foreign |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Tax Services (Norh) Ltd 1, Melville Terrace Stirling Stirlingshire FK8 2ND Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
100 at £1 | Fabien Jacques Henry Thevenon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,237 |
Cash | £6,237 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 5 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 19 May 2021 (overdue) |
30 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
30 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
15 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 July 2011 | Company name changed atlantis 4 LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed atlantis 4 LIMITED\certificate issued on 22/07/11
|
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed (3 pages) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed (3 pages) |
4 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages) |
3 August 2010 | Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages) |
3 August 2010 | Director's details changed for Fabien Jacques Henry Thevenon on 3 August 2010 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
3 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary benjamin thevenon (1 page) |
3 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page) |
3 August 2009 | Appointment terminated secretary benjamin thevenon (1 page) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
20 April 2009 | Memorandum and Articles of Association (12 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 November 2008 | Director's change of particulars / fabien thevenon / 27/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / fabien thevenon / 27/11/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 December 2007 | Company name changed freelance euro services (mmviii) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mmviii) LIMITED\certificate issued on 12/12/07 (2 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |