Advanced company searchLink opens in new window

ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED

Company number 04995039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 September 2023
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 LIQ10 Removal of liquidator by court order
05 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 19 September 2022
27 Oct 2021 AD03 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol England BS1 4QA
27 Oct 2021 AD02 Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol England BS1 4QA
12 Oct 2021 LIQ01 Declaration of solvency
05 Oct 2021 AD01 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 5 October 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
27 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
12 Dec 2019 PSC02 Notification of Essilor International Sas (Societe Par Actions Simplifiee) as a person with significant control on 1 November 2017
05 Dec 2019 PSC07 Cessation of Essilor International Sa as a person with significant control on 1 November 2017
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/01/2018
12 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 AP01 Appointment of Mr James Michael Smith as a director on 31 January 2019
06 Feb 2019 TM01 Termination of appointment of Richelle Levardo Umali as a director on 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX to C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA on 3 January 2019
03 Jan 2019 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 3 October 2018
03 Jan 2019 TM02 Termination of appointment of Thrings Company Secretarial Limited as a secretary on 3 October 2018
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017