- Company Overview for EULER HERMES SA LTD (09929965)
- Filing history for EULER HERMES SA LTD (09929965)
- People for EULER HERMES SA LTD (09929965)
- More for EULER HERMES SA LTD (09929965)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 28 December 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 28 December 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 27 December 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 27 December 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 28 December 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | CERTNM |
Company name changed commonwealth banque de australie LIMITED\certificate issued on 23/08/17
|
|
27 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
26 Dec 2016 | AA | Accounts for a dormant company made up to 26 December 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
18 Apr 2016 | TM01 | Termination of appointment of Alden Toevs as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Christian Bolzen as a director on 13 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Annabel Spring as a director on 13 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Ian Narev as a director on 13 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Rob Jesudason as a director on 13 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of David Craig as a director on 13 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Adam Bennett as a director on 13 April 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from , 49 Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 29 January 2016 | |
24 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-24
|