L' AUTRE PIED LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/198 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1930 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 22/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 22/07/2019

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOORE / 08/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JO BIGGS

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR GRAHAM ROANN DAVIES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WRIGHT / 03/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WRIGHT / 02/01/2018

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFADDEN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATHIEU GERMOND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEONORA POPAJ

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS EAVES

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR ANDREW GERARD MCFADDEN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MATHIEU JULIEN GERMOND

View Document

04/01/124 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE OSBORN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MS LEONORA POPAJ

View Document

29/11/1029 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WRIGHT / 24/07/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES EAVES / 24/07/2010

View Document

18/02/1018 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY ROGER GARBETT

View Document

05/02/105 February 2010 SECRETARY APPOINTED MISS JO BIGGS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID MOORE

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ROGER GARBETT

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 16/08/07

View Document

05/12/075 December 2007 £ NC 100000/200000 16/08

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company