- Company Overview for PATRICK ROGER UK LIMITED (08135508)
- Filing history for PATRICK ROGER UK LIMITED (08135508)
- People for PATRICK ROGER UK LIMITED (08135508)
- More for PATRICK ROGER UK LIMITED (08135508)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Aug 2020 | SH20 | Statement by Directors | |
26 Aug 2020 | SH19 |
Statement of capital on 26 August 2020
|
|
26 Aug 2020 | CAP-SS | Solvency Statement dated 30/07/20 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Feb 2018 | PSC01 | Notification of Patrick Claude Michel Roger as a person with significant control on 6 April 2016 | |
14 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2018 | |
25 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
06 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
07 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
20 Mar 2015 | AD01 | Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 20 March 2015 | |
29 Oct 2014 | CH01 | Director's details changed for Patrick Claude Michel Roger on 29 October 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|