MONTREUX JAZZ INTERNATIONAL (UK) LIMITED
Company number 07880654
- Company Overview for MONTREUX JAZZ INTERNATIONAL (UK) LIMITED (07880654)
- Filing history for MONTREUX JAZZ INTERNATIONAL (UK) LIMITED (07880654)
- People for MONTREUX JAZZ INTERNATIONAL (UK) LIMITED (07880654)
- Registers for MONTREUX JAZZ INTERNATIONAL (UK) LIMITED (07880654)
- More for MONTREUX JAZZ INTERNATIONAL (UK) LIMITED (07880654)
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) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
13 Apr 2023 | CH01 | Director's details changed for Peter George Rebeiz on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Ms Natalie Rebeiz on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mathieu Jaton on 13 April 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
05 Feb 2021 | CH01 | Director's details changed for Ms Natalie Rebeiz on 5 February 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Suhail Elias Rebeiz on 5 February 2021 | |
10 Dec 2020 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
10 Dec 2020 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2018 | CH01 | Director's details changed for Ms Natalie Rebeiz on 31 January 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
06 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 |