EIGHTY-TWO ADVISORY LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 81 RIVINGTON STREET LONDON EC2A 3AY UNITED KINGDOM

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR YUKI SUZUKI

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM SUITE 204 NIDDRY LODGE 51 HOLLAND STREET LONDON W8 7JB

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CHIRUMBERRO

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY SOLAR SECRETARIES LIMITED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS LAURENT CHIRUMBERRO / 16/01/2018

View Document

22/08/1722 August 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

01/08/171 August 2017 CESSATION OF LOUISE DE ROTHSCHILD AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR STANISLAS THIÉNOT

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR GERARD SIBOURD-BAUDRY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR FREDERIC DESCLAUX

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIEN DE BOISANGER

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE ROTHSCHILD

View Document

01/08/171 August 2017 CESSATION OF STEPHANIE DE ROTHSCHILD LIFFORT DE BUFFEVENT AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAKASHIMA AMANE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS LAURENT CHIRUMBERRO / 23/03/2017

View Document

07/12/167 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 645000

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM FLAT 61 FREDERICK COURT 30 DUKE OF YORK SQUARE LONDON SW3 4LZ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MR STANISLAS THIÉNOT

View Document

05/11/145 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 600000

View Document

22/10/1422 October 2014 CORPORATE SECRETARY APPOINTED SOLAR SECRETARIES LIMITED

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN BREART DE BOISANGER / 24/03/2014

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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