ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/05/2415 May 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Return of final meeting in a members' voluntary winding up

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-19

View Document

25/07/2325 July 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Removal of liquidator by court order

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

27/10/2127 October 2021 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol England BS1 4QA

View Document

27/10/2127 October 2021 Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol England BS1 4QA

View Document

12/10/2112 October 2021 Declaration of solvency

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Registered office address changed from C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA England to 1 Colmore Square Birmingham B4 6HQ on 2021-10-05

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMES MICHAEL SMITH

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHELLE UMALI

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM C/O C/O THRINGS LLP THE PARAGON COUNTERSLIP BRISTOL COUNTY OF BRISTOL BS1 6BX

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY THRINGS COMPANY SECRETARIAL LIMITED

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CORPORATE SECRETARY APPOINTED THRINGS COMPANY SECRETARIAL LIMITED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS RICHELLE LEVARDO UMALI

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR ISABELLE SERVAL

View Document

19/11/1519 November 2015 AUDITOR'S RESIGNATION

View Document

05/11/155 November 2015 AUDITOR'S RESIGNATION

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MADAME ISABELLE SERVAL

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 21/03/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANDREW JAMES CHEETHAM

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN OLIVER

View Document

30/12/0930 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE RAVETS / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL OLIVER / 15/12/2009

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED BART 347 LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

15/12/0315 December 2003 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