LE COLONEL MOUTARDE LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | Application to strike the company off the register |
02/09/252 September 2025 New | Micro company accounts made up to 2024-11-30 |
01/09/251 September 2025 New | Registered office address changed from Le Colonel 127 Brick Lane London E1 6SB England to Loveders Farm Priors Leaze Lane Nutbourne Chichester PO18 8RH on 2025-09-01 |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-11-30 |
28/05/2428 May 2024 | Withdrawal of a person with significant control statement on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
28/05/2428 May 2024 | Notification of Sas Le Colonel Moutard as a person with significant control on 2024-05-28 |
07/02/247 February 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Le Colonel 127 Brick Lane London E1 6SB on 2024-02-07 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-11-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
24/05/2324 May 2023 | Director's details changed for Valentin Yon on 2023-05-24 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN YON / 30/04/2020 |
02/03/202 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
23/04/1923 April 2019 | 30/11/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | NOTIFICATION OF PSC STATEMENT ON 08/04/2019 |
08/04/198 April 2019 | CESSATION OF VALENTIN YON AS A PSC |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
13/04/1813 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / VALENTIN YON / 26/04/2016 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/11/1530 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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