Advanced company searchLink opens in new window

L'ESCARGOT LIMITED

Company number 08568307

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)
09 Apr 2018 AP03 Appointment of Mr George Robert Pell as a secretary on 2 April 2018
09 Apr 2018 TM02 Termination of appointment of Gbp Associates Llp as a secretary on 2 April 2018
29 Mar 2018 AA Micro company accounts made up to 31 December 2016
21 Mar 2018 TM01 Termination of appointment of Alexander Sonny Green as a director on 21 March 2018
29 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
18 Jul 2017 PSC04 Change of details for Mr Brian Melville Winrow-Campbell Clivaz as a person with significant control on 28 June 2017
28 Jun 2017 PSC07 Cessation of Brian Melville Winrow-Campbell Clivaz as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Brian Melville Winrow-Campbell Clivaz as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
28 Jun 2017 PSC04 Change of details for Mr Brian Melville Winrow-Campbell Clivaz as a person with significant control on 28 June 2017
28 Jun 2017 PSC01 Notification of George Robert Pell as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Laurence Ivor Issacson as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Brian Melville Winrow-Campbell Clivaz as a person with significant control on 6 April 2016
22 Feb 2017 TM01 Termination of appointment of Kunal Hitesh Patel as a director on 17 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-11-06
  • GBP 840
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AP01 Appointment of Mr Kunal Hitesh Patel as a director on 24 February 2016
22 Jun 2016 AP01 Appointment of Mr George Robert Pell as a director on 24 February 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 840
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2013
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 840.00