• UK
  • L'OCCITANE COMMUNICATION SERVICES LIMITED - 21 Bedford Square, London, WC1B 3HH, United Kingdom

Company Information

Company registration number
09343178
Company Status
CLOSED
Country
United Kingdom
Registered Address
21 Bedford Square
London
WC1B 3HH
21 Bedford Square, London, WC1B 3HH UK

Management

Managing Directors
DAUER, Ingo Karl
SUMMERS, Martyn James

Company Details

Type of Business
ltd
Incorporated
2014-12-05
Dissolved on
2019-06-25
SIC/NACE
47750

Ownership

Beneficial Owners
Reinold Geiger

Jurisdiction Particularities

Company Name (english)
L'Occitane Communication Services Limited
Additional Status Details
Dissolved
Filing of Accounts
Due Date:
Last Date: 2016-03-31

L'OCCITANE COMMUNICATION SERVICES LIMITED Company Description

L'OCCITANE COMMUNICATION SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09343178. Its current trading status is "closed". It was registered 2014-12-05. It has declared SIC or NACE codes as "47750". It has 2 directors It can be contacted at 21 Bedford Square .
More information

Get L'OCCITANE COMMUNICATION SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: L'occitane Communication Services Limited - 21 Bedford Square, London, WC1B 3HH, United Kingdom

Did you know? kompany provides original and official company documents for L'OCCITANE COMMUNICATION SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2019-06-25) - GAZ2(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2019-03-29) - DS01

    Add to Cart
     
  • restoration-order-of-court (2019-03-08) - AC92

    Add to Cart
     
  • gazette-notice-voluntary (2019-04-09) - GAZ1(A)

    Add to Cart
     
  • gazette-dissolved-compulsory (2018-07-03) - GAZ2

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-04-14) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2018-03-06) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2018-01-05) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-10-12) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-10-12) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-11-10) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-09-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-09-13) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-12-04) - CH01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-03-31) - AA01

    Add to Cart
     
  • incorporation-company (2014-12-05) - NEWINC

    Add to Cart
     

expand_less