1225
ChÊNe-Bourg
Switzerland
Director Name | Mr Nicolas Ducourthial |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 November 2016(same day as company formation) |
Role | Corporate Development Director |
Country of Residence | Belgium |
Correspondence Address | 178 Chaussee De La Hulpe Watermael Boitsfort 1170 |
Registered Address | Spaces Business Centre 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
25 January 2023 | Director's details changed for Mr Olivier Brourhant on 25 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2021 | Notification of Mantu Makers Holding as a person with significant control on 15 October 2021 (2 pages) |
22 November 2021 | Cessation of Amaris Consulting Uk Ltd as a person with significant control on 15 October 2021 (1 page) |
22 November 2021 | Cessation of Olivier Brourhant as a person with significant control on 15 October 2021 (1 page) |
12 August 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
5 July 2021 | Registered office address changed from Suite 4/1 Station House 34 st Enoch Square Glasgow G1 4DF Scotland to Spaces Business Centre 1 West Regent Street Glasgow G2 1RW on 5 July 2021 (1 page) |
5 July 2021 | Cessation of Nicolas Ducourthial as a person with significant control on 1 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Nicolas Ducourthial as a director on 1 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 January 2020 | Notification of Amaris Consulting Uk Ltd as a person with significant control on 11 September 2019 (2 pages) |
17 January 2020 | Cessation of Nicolas Ducourthial as a person with significant control on 4 February 2019 (1 page) |
17 January 2020 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
17 January 2020 | Cessation of Olivier Brourhant as a person with significant control on 11 September 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 November 2018 | Registered office address changed from Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF Scotland to Suite 4/1 Station House 34 st Enoch Square Glasgow G1 4DF on 30 November 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 January 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
4 January 2018 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF on 4 January 2018 (1 page) |
4 January 2018 | Notification of Nicolas Ducourthial as a person with significant control on 22 November 2016 (2 pages) |
4 January 2018 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to Suite 2/2 Station House 34 st Enoch Square Glasgow G1 4DF on 4 January 2018 (1 page) |
4 January 2018 | Notification of Nicolas Ducourthial as a person with significant control on 22 November 2016 (2 pages) |
4 January 2018 | Notification of Olivier Brourhant as a person with significant control on 22 November 2016 (2 pages) |
4 January 2018 | Notification of Olivier Brourhant as a person with significant control on 22 November 2016 (2 pages) |
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|
22 November 2016 | Incorporation Statement of capital on 2016-11-22
|