SAINT LAURENT PRODUCTIONS - History of Changes


DateDescription
2025-04-11 delete source_ip 104.103.159.232
2025-04-11 insert source_ip 184.85.56.237
2025-03-10 delete source_ip 104.86.56.151
2025-03-10 insert source_ip 104.103.159.232
2025-02-06 delete source_ip 23.214.132.151
2025-02-06 insert source_ip 104.86.56.151
2025-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT AYMARD / 25/01/2025
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/25, NO UPDATES
2025-01-30 update statutory_documents SECOND FILING OF AP01 FOR MR CÉDRIC DAVID CHARBIT
2025-01-24 update statutory_documents DIRECTOR APPOINTED MR CÉDRIC DAVID CHARBIT
2025-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO GIANANGELI
2025-01-05 delete source_ip 104.103.159.232
2025-01-05 insert source_ip 23.214.132.151
2024-12-05 insert about_pages_linkeddomain ysl.cn
2024-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-24 update statutory_documents DIRECTOR APPOINTED MR GIANFRANCO GIANANGELI
2024-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAËTAN FABRY
2024-09-01 delete alias Yves Saint Laurent
2024-09-01 update website_status FlippedRobots => OK
2024-08-09 update website_status OK => FlippedRobots
2024-08-02 update statutory_documents DIRECTOR APPOINTED MR GASTON SOSTHÉNE VIANNEY GEORGES DEVELAY
2024-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BELLETTINI
2024-06-05 delete address 213 rue saint honoré 75001 Paris
2024-06-05 delete phone +33 1 76 70 90 00
2024-06-05 delete phone +44 20 33 18 59 20
2024-06-05 delete source_ip 104.84.93.224
2024-06-05 insert address 213 rue saint-honoré 75007 Paris
2024-06-05 insert address 9 rue de Grenelle 75007 Paris
2024-06-05 insert phone +33145443901
2024-06-05 insert source_ip 104.103.159.232
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAETAN GUILLAUME LOUIS FABRY / 15/05/2023
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, NO UPDATES
2024-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / KERING SA / 01/01/2024
2024-01-25 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 NEW BAILEY 6 STANLEY STREET SALFORD GREATER MANCHESTER M3 5GS UNITED KINGDOM
2023-10-20 delete source_ip 104.82.249.80
2023-10-20 insert source_ip 104.84.93.224
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-15 delete source_ip 104.84.93.224
2023-08-15 insert source_ip 104.82.249.80
2023-07-12 delete phone +61 29 15 89 111
2023-07-12 insert contact_pages_linkeddomain ftc.go.kr
2023-04-27 insert address 13F, 517, Yeongdong-daero, Gangnam-gu, Seoul, Republic of Korea
2023-04-27 insert registration_number 211-88-87468
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-02-23 delete source_ip 104.82.142.144
2023-02-23 insert source_ip 104.84.93.224
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2023-01-22 delete source_ip 104.84.93.224
2023-01-22 insert source_ip 104.82.142.144
2023-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-06 update statutory_documents SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2022-10-19 delete source_ip 2.22.142.103
2022-10-19 insert source_ip 104.84.93.224
2022-09-17 delete source_ip 104.84.93.224
2022-09-17 insert source_ip 2.22.142.103
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-08-15 delete source_ip 104.82.198.60
2022-08-15 insert source_ip 104.84.93.224
2022-06-15 delete source_ip 104.84.93.224
2022-06-15 insert source_ip 104.82.198.60
2022-05-15 delete source_ip 104.78.166.99
2022-05-15 insert source_ip 104.84.93.224
2022-04-14 delete source_ip 104.72.185.211
2022-04-14 insert source_ip 104.78.166.99
2022-03-15 delete source_ip 104.78.166.99
2022-03-15 insert source_ip 104.72.185.211
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-02-07 delete source_ip 2.19.145.160
2022-02-07 insert phone +44 20 33 18 59 13
2022-02-07 insert phone +61 28 06 72 636
2022-02-07 insert source_ip 104.78.166.99
2022-02-03 update statutory_documents DIRECTOR APPOINTED GAETAN GUILLAUME LOUIS FABRY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-02 delete phone +44 20 33 18 59 13
2021-12-02 insert phone +44 20 33 18 59 20
2021-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02 delete privacy_emails pr..@ysl.com
2021-08-02 delete email pr..@ysl.com
2021-07-02 delete contact_pages_linkeddomain line.me
2021-05-30 delete source_ip 104.78.166.99
2021-05-30 insert source_ip 2.19.145.160
2021-04-12 delete phone 877-708-0571
2021-04-12 delete source_ip 104.68.184.154
2021-04-12 insert source_ip 104.78.166.99
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-18 delete source_ip 104.86.130.188
2021-02-18 insert source_ip 104.68.184.154
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete source_ip 104.84.242.62
2021-01-17 insert source_ip 104.86.130.188
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA BELLETTINI / 14/10/2020
2020-10-03 delete source_ip 2.16.59.35
2020-10-03 insert source_ip 104.84.242.62
2020-07-27 delete source_ip 23.43.16.18
2020-07-27 insert source_ip 2.16.59.35
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-26 insert about_pages_linkeddomain tiktok.com
2020-06-26 insert contact_pages_linkeddomain tiktok.com
2020-06-26 insert index_pages_linkeddomain tiktok.com
2020-06-26 insert terms_pages_linkeddomain tiktok.com
2020-05-27 delete source_ip 104.84.242.13
2020-05-27 insert source_ip 23.43.16.18
2020-05-07 delete company_previous_name INDIUM INVESTMENTS LIMITED
2020-04-26 delete source_ip 23.43.16.18
2020-04-26 insert source_ip 104.84.242.13
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-27 delete source_ip 104.84.242.13
2020-03-27 insert source_ip 23.43.16.18
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-25 delete source_ip 23.214.71.141
2020-01-25 insert source_ip 104.84.242.13
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-25 delete source_ip 23.43.16.18
2019-10-25 insert source_ip 23.214.71.141
2019-10-23 update statutory_documents SAIL ADDRESS CHANGED FROM: CMS 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY ENGLAND
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25 delete source_ip 2.16.59.35
2019-09-25 insert source_ip 23.43.16.18
2019-08-26 delete source_ip 23.214.71.141
2019-08-26 insert source_ip 2.16.59.35
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL FRIOCOURT
2019-07-27 delete source_ip 2.16.59.35
2019-07-27 insert source_ip 23.214.71.141
2019-06-26 delete source_ip 104.72.148.248
2019-06-26 insert source_ip 2.16.59.35
2019-04-17 delete source_ip 104.81.8.165
2019-04-17 insert source_ip 104.72.148.248
2019-03-17 delete source_ip 2.16.59.35
2019-03-17 insert source_ip 104.81.8.165
2019-02-12 delete source_ip 23.214.68.133
2019-02-12 insert about_pages_linkeddomain myworkdayjobs.com
2019-02-12 insert contact_pages_linkeddomain myworkdayjobs.com
2019-02-12 insert index_pages_linkeddomain myworkdayjobs.com
2019-02-12 insert source_ip 2.16.59.35
2019-02-12 insert terms_pages_linkeddomain myworkdayjobs.com
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-01-09 delete address 7, Avenue George V, Paris 75008, France
2019-01-09 insert address 37-39, Rue de Bellechasse, 75007 Paris, France
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-21 delete source_ip 2.16.59.35
2018-10-21 insert source_ip 23.214.68.133
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19 delete source_ip 23.214.68.133
2018-09-19 insert source_ip 2.16.59.35
2018-09-19 update person_title Yves Saint Laurent: ARCHIVES - CAMPAIGNS => ARCHIVES
2018-08-14 insert privacy_emails pr..@ysl.com
2018-08-14 delete about_pages_linkeddomain yslbeauty.com
2018-08-14 delete address via Morimondo, 17 - Milano 20143, Italy
2018-08-14 delete alias Yves Saint Laurent SAS Société
2018-08-14 delete contact_pages_linkeddomain yslbeauty.com
2018-08-14 delete index_pages_linkeddomain yslbeauty.com
2018-08-14 delete terms_pages_linkeddomain yslbeauty.com
2018-08-14 insert address 40 rue de Sèvres, 75007 Paris, France
2018-08-14 insert address 5 rue du Helder, 75009 Paris, France
2018-08-14 insert address via E. Marelli 2, 20139 - Milan, Italy
2018-08-14 insert address via Morimondo 17, 20143 Milan, Italy
2018-08-14 insert email pr..@ysl.com
2018-08-14 insert registration_number 342 547 361
2018-08-14 insert registration_number 552 075 020
2018-04-25 delete source_ip 2.19.154.190
2018-04-25 insert source_ip 23.214.68.133
2018-03-28 delete phone +33 1 84 95 95 10
2018-03-28 delete source_ip 2.16.59.35
2018-03-28 insert source_ip 2.19.154.190
2018-02-02 delete source_ip 23.214.68.133
2018-02-02 insert phone +33 1 84 95 95 10
2018-02-02 insert source_ip 2.16.59.35
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-10 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY ENGLAND
2017-12-25 delete source_ip 2.16.59.35
2017-12-25 insert contact_pages_linkeddomain facebook.com
2017-12-25 insert contact_pages_linkeddomain instagram.com
2017-12-25 insert contact_pages_linkeddomain twitter.com
2017-12-25 insert contact_pages_linkeddomain youtube.com
2017-12-25 insert contact_pages_linkeddomain yslbeauty.com
2017-12-25 insert person Yves Saint Laurent
2017-12-25 insert phone +44 20 33 18 59 13
2017-12-25 insert source_ip 23.214.68.133
2017-11-26 delete contact_pages_linkeddomain facebook.com
2017-11-26 delete contact_pages_linkeddomain instagram.com
2017-11-26 delete contact_pages_linkeddomain twitter.com
2017-11-26 delete contact_pages_linkeddomain youtube.com
2017-11-26 delete contact_pages_linkeddomain yslbeauty.com
2017-11-26 delete person Yves Saint Laurent
2017-11-26 delete phone +44 800 051 7422
2017-10-29 delete source_ip 104.86.110.99
2017-10-29 delete source_ip 104.86.110.128
2017-10-29 insert source_ip 2.16.59.35
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19 delete source_ip 92.123.64.234
2017-09-19 delete source_ip 92.123.64.240
2017-09-19 insert source_ip 104.86.110.99
2017-09-19 insert source_ip 104.86.110.128
2017-07-28 delete source_ip 23.212.109.66
2017-07-28 delete source_ip 23.212.109.67
2017-07-28 insert source_ip 92.123.64.234
2017-07-28 insert source_ip 92.123.64.240
2017-05-14 delete source_ip 23.212.109.65
2017-05-14 insert source_ip 23.212.109.67
2017-03-10 delete address 8500 Beverly Blvd, Suite 746 Los Angeles, California, 90048
2017-03-10 delete source_ip 88.221.134.155
2017-03-10 delete source_ip 88.221.134.240
2017-03-10 insert address 8500 Beverly Blvd, Suite 758 Los Angeles, California, 90048
2017-03-10 insert phone +31 6 15 33 25 18
2017-03-10 insert phone +662 129 4511
2017-03-10 insert source_ip 23.212.109.65
2017-03-10 insert source_ip 23.212.109.66
2017-02-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-19 delete address 2F, 52 Nishi-iru Shincho,Shijo-dori Kawaramachi, Shimogyo-ku Kyoto, 600-8520
2017-01-19 delete address 818 Grapevine Court Central Valley, New York, 10917
2017-01-19 delete address Ginza Komatsu West, 6-9-5, Ginza Chuo-ku Tokyo, 104-0061
2017-01-19 delete phone +81(0)75 223 0355
2017-01-19 delete phone +81(03) 6228 5080
2017-01-19 delete source_ip 23.212.109.66
2017-01-19 delete source_ip 23.212.109.67
2017-01-19 insert address 681 Bluebird Court Central Valley, New York, 10917
2017-01-19 insert phone + 39 051 23 92 13
2017-01-19 insert phone +853 2899 8861
2017-01-19 insert source_ip 88.221.134.155
2017-01-19 insert source_ip 88.221.134.240
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANÇOIS FRIOCOURT / 07/12/2016
2016-11-23 delete phone +39 051 23 92 13
2016-11-23 delete source_ip 104.86.110.99
2016-11-23 delete source_ip 104.86.110.128
2016-11-23 insert address 149 NE 40TH STREET MIAMI, 33137
2016-11-23 insert address 1F 3-17-1 TAMAGAWA SETAGAYA-KU TOKYO, 158-0094
2016-11-23 insert address 3401 Dufferin Street Unit No. 219 Toronto, M6A 2T9
2016-11-23 insert address Av. Periférico Sur 4690 Col. Jardines Del Pedregal Cuidad De Mexico, D.F, 04500
2016-11-23 insert address SUITE#1184, 750 MISA-DAERO, HANAM GYEONGGI, 12942
2016-11-23 insert phone +1 305 704 4144
2016-11-23 insert phone +1-416-256-3888
2016-11-23 insert phone +33 1 45 26 08 38
2016-11-23 insert phone +33 1 45 26 78 91
2016-11-23 insert phone +49 40 34 99 45 60
2016-11-23 insert phone +52 55 5528 4460
2016-11-23 insert phone +60 3 2113 0177
2016-11-23 insert phone +60 3 2161 0046
2016-11-23 insert phone +81 0267 42 8622
2016-11-23 insert phone +81 3 6675 4031
2016-11-23 insert phone +82 31 8072 8349
2016-11-23 insert phone +86 21 5299 3669
2016-11-23 insert source_ip 23.212.109.66
2016-11-23 insert source_ip 23.212.109.67
2016-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31 insert phone +853 2877 6090
2016-07-28 delete address Shop 2046, Elements, 1 Austin Road West, Tsim Sha Tsui
2016-07-28 delete phone +852 2196 8515
2016-07-28 delete source_ip 23.212.109.66
2016-07-28 delete source_ip 23.212.109.67
2016-07-28 insert address 746 Thurlow Street Space CRU-M6 Vancouver, BC, V6E 1V8
2016-07-28 insert phone +1-778-373-2190
2016-07-28 insert phone +84 8 3822 4368
2016-07-28 insert phone +86 25 8677 7723
2016-07-28 insert source_ip 104.86.110.99
2016-07-28 insert source_ip 104.86.110.128
2016-06-24 delete address 17-18 Dover Street London, W1S 4LT
2016-06-24 delete address Houston Galleria, 5015 Westheimer Road, suite A3170 (SECOND LEVEL) HOUSTON, TEXAS, 77056
2016-06-24 delete address JOSE VASCONCELOS # 402 DEL VALLE COLONIA MONTERREY NUEVO LEON Mexico
2016-06-24 delete address South Coast Plaza, 3333 Bristol Street, suite 2529 Costa Mesa, California, 92626
2016-06-24 delete phone +44 203 036 6170
2016-06-24 delete phone +44 207 518 0680
2016-06-24 delete source_ip 104.86.110.99
2016-06-24 delete source_ip 104.86.110.128
2016-06-24 insert address 1840 Sawgrass Mills Circle Space #4165 Sunrise, Florida, 33323
2016-06-24 insert address AV. JOSE VASCONCELOS # 402, COL DEL VALLE San Pedro
2016-06-24 insert address Leon, 66220
2016-06-24 insert address MEN'S FALL WINTER 15 WOMEN'S FALL WINTER 15 PREFALL 15 WOMEN'S SPRING SUMMER 15 MEN'S SPRING SUMMER 15
2016-06-24 insert address South Coast Plaza, 3333 Bristol Street, suite 2224 Costa Mesa, California, 92626
2016-06-24 insert phone +1 954 945 3300
2016-06-24 insert phone +44 207 893 8065
2016-06-24 insert phone +81 11 804 5490
2016-06-24 insert phone +82 31 695 1741
2016-06-24 insert source_ip 23.212.109.66
2016-06-24 insert source_ip 23.212.109.67
2016-04-08 delete phone +81(0)3 5785 0750
2016-04-08 insert address San Marco, 1302 VENEZIA, 30124
2016-04-08 insert phone + 39 04 15 20 22 11
2016-04-08 insert phone +52 3336114272
2016-03-13 update returns_last_madeup_date 2015-11-21 => 2016-01-27
2016-03-13 update returns_next_due_date 2016-12-19 => 2017-02-24
2016-02-21 delete address Lot 2.32, Level 2, Pavilion Kuala Lumpur Kuala lumpur, 55100
2016-02-21 delete address Shop 1125, No. 106, Anlong Street, Daoli District Harbin, 150010
2016-02-21 delete phone +60 3 2143 8885
2016-02-21 delete phone +86 451 8773 7363
2016-02-21 insert address TERMINAL 2- DEPARTURE LOUNGE CENTRAL SINGAPORE, 918146
2016-02-21 insert impressum_pages_linkeddomain instagram.com
2016-02-21 insert phone +65 6214 9647
2016-02-21 insert phone +974 403 706 39
2016-02-21 insert terms_pages_linkeddomain instagram.com
2016-02-18 update statutory_documents 27/01/16 FULL LIST
2016-01-13 delete address 2 Orchard Turn Atrium Level 1. ION Orchard Singapore, 238801
2016-01-13 delete address 3 WEST 57TH STREET NEW YORK, New york, 10022
2016-01-13 delete address 9, rue de Grenelle 75007 Paris
2016-01-13 delete address AT 3 WEST 57TH STREET NEW YORK, NEW YORK, 10022
2016-01-13 delete address Av. Vasco De Quiroga, 3800, Santa Fe Cuajimalpa Mexico, D.F, 05109
2016-01-13 delete address Houston Galleria, 5015 Westheimer Road, suite 2140 A Houston, Texas, 77056
2016-01-13 delete address Leon, 66220
2016-01-13 delete address SHOP 02, NO.130, MA ANSHAN ROAD, BAO HE DISTRICT Hefei, 230011
2016-01-13 delete address SHOP D4024, LEVEL 4, SKP BEIJING, NO.87, JIANGUO ROAD, CHAOYANG DISTRICT BEIJING, 100025
2016-01-13 delete address SHOP D4038, LEVEL 4, SKP BEIJING, NO.87, JIANGUO ROAD, CHAOYANG DISTRICT BEIJING, 100025
2016-01-13 delete contact_pages_linkeddomain facebook.com
2016-01-13 delete contact_pages_linkeddomain twitter.com
2016-01-13 delete contact_pages_linkeddomain youtube.com
2016-01-13 delete phone +45 3336 6839
2016-01-13 delete phone +5521678522
2016-01-13 delete phone +81(0)3 6863 9898
2016-01-13 delete phone +81(0)92 739 1756
2016-01-13 delete phone +8115225960
2016-01-13 delete phone +86 551 6288 5122
2016-01-13 delete phone +974 403 706 39
2016-01-13 delete source_ip 104.86.110.17
2016-01-13 delete source_ip 104.86.110.25
2016-01-13 insert address 1F, 1-1-25, NISHI IKEBUKURO TOSHIMA-KU, TOKYO, 171-8512
2016-01-13 insert address 4-3-10 JINGUMAE SHIBUYA-KU TOKYO, 150-0001
2016-01-13 insert address 40, boulevard Haussmann Paris, 75009
2016-01-13 insert address 4F,4-6-16,GINZA CHUO-KU, TOKYO, 104-8212
2016-01-13 insert address 6 Baseina street c\o Mandarin Plaza Mall Kiev, 1004
2016-01-13 insert address 99, Rue de Rivoli Paris, 75001
2016-01-13 insert address AVENIDA VASCO DE QUIROGA # 3800, COLONIA ANTIGUA MINA DE TOTOLAPA CUAJIMALPA Mexico
2016-01-13 insert address Ave Moliere 222, Col. Polanco Miguel Hidalgo Mexico DF
2016-01-13 insert address Houston Galleria, 5015 Westheimer Road, suite A2140A (GROUND LEVEL) Houston, Texas, 77056
2016-01-13 insert address Houston Galleria, 5015 Westheimer Road, suite A3170 (SECOND LEVEL) HOUSTON, TEXAS, 77056
2016-01-13 insert address JOSE VASCONCELOS # 402 DEL VALLE COLONIA MONTERREY NUEVO LEON Mexico
2016-01-13 insert address U458, SKP BADALING OUTLET, CHENZHUANG VILLAGE, NANKOU TOWN CHANGPING DISTRICT BEIJING
2016-01-13 insert phone + 38(044)5853848
2016-01-13 insert phone +33 1 44 71 04 40
2016-01-13 insert phone +33 1 45 08 13 29
2016-01-13 insert phone +33 1 53 05 80 80
2016-01-13 insert phone +45 3336 6868
2016-01-13 insert phone +52 55 2167 8522
2016-01-13 insert phone +52 55 5281 7929
2016-01-13 insert phone +52 81 1522 5960
2016-01-13 insert phone +81 3 6863 9898
2016-01-13 insert phone +81(0)3 6679 2297
2016-01-13 insert phone +81(0)3 6770 2315
2016-01-13 insert phone +81(0)4 5272 1720
2016-01-13 insert phone +81(0)52 386 9488
2016-01-13 insert phone +81(0)92 285 3142
2016-01-13 insert phone +853 2885 2558
2016-01-13 insert phone +86 10 50895755
2016-01-13 insert source_ip 104.86.110.99
2016-01-13 insert source_ip 104.86.110.128
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-18 update statutory_documents 21/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 delete address 1F, 1495 Wu-Dong, Haeudae-Gu Busan, 612-020
2015-09-21 delete address 1F, 161 TAEPYUNG-RO, BUK-GU DAEGU, 702-852
2015-09-21 delete address 2F, 52-5 Chungmuro 1-ga, Jung-gu Seoul, 100-747
2015-09-21 delete address B1F, 130 Namdaeemunro-2ga, Jung-Gu Seoul, 100-092
2015-09-21 delete source_ip 23.205.169.104
2015-09-21 delete source_ip 23.205.169.107
2015-09-21 insert address 1F, 1495 Wu-Dong, Haeudae-Gu Busan, 48058
2015-09-21 insert address 1F, 161 TAEPYUNG-RO, BUK-GU DAEGU, 41581
2015-09-21 insert address 2F, 19-3 Banpo-dong, Seocho-gu Seoul, 06546
2015-09-21 insert address 2F, 52-5 Chungmuro 1-ga, Jung-gu Seoul, 04530
2015-09-21 insert address B1F, 130 Namdaeemunro-2ga, Jung-Gu Seoul, 04533
2015-09-21 insert phone +55 11 3030 5670
2015-09-21 insert source_ip 104.86.110.17
2015-09-21 insert source_ip 104.86.110.25
2015-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-23 delete address 108 Geary Street San Francisco, CA, 94108
2015-08-23 delete phone +45 3336 6868
2015-08-23 insert address 110 Geary Street San Francisco, CA, 94108
2015-08-23 insert address 1F, 20 PANGYOYEOK-RO 146 BEON-GIL, BUNDANG-GU SEONGNAM-SI GYEONGGI, 13529
2015-08-23 insert address Shop 2098, Elements, 1 Austin Road West, Tsim Sha Tsui Hong Kong
2015-08-23 insert phone +45 3336 6839
2015-08-23 insert phone +82 31 5170 1147
2015-08-23 insert phone +852 2462 1313
2015-08-23 insert phone +974 403 706 39
2015-07-12 delete address 3720 Las Vegas Blvd South, Suite #221 Las Vegas, Nevada, 89109
2015-07-12 delete address 9700 Collins Avenue, Suite 153 Bal Harbour, Florida, 33154
2015-07-12 delete address Main Building 2F/3F, 2-5-35, Tenjin, Chuo-ku Fukuoka, 810-8680
2015-07-12 delete address WOMEN'S FALL WINTER 15 MEN'S FALL WINTER 15
2015-07-12 delete source_ip 80.15.240.58
2015-07-12 delete source_ip 80.15.240.64
2015-07-12 insert address 2 Bayfront Avenue, B1-35 / B2-32 , The Shoppes at Marina Bay Sands Singapore, 018972
2015-07-12 insert address 2 Orchard Turn Atrium Level 1. ION Orchard Singapore, 238801
2015-07-12 insert address 3720 Las Vegas Blvd South, Suite #221 Las Vegas, Nevada, 89158
2015-07-12 insert address 3F Fukuoka-Iwataya Z-SIDE, 2-5-35, Tenjin, Chuo-ku Fukuoka, 810-8680
2015-07-12 insert address 9700 Collins Avenue, Suite 144 Bal Harbour, Florida, 33154
2015-07-12 insert address Av. Vasco De Quiroga, 3800, Santa Fe Cuajimalpa Mexico, D.F, 05109
2015-07-12 insert address Leon, 66220
2015-07-12 insert phone +5521678522
2015-07-12 insert phone +8115225960
2015-07-12 insert phone +853 2882 7168
2015-07-12 insert source_ip 23.205.169.104
2015-07-12 insert source_ip 23.205.169.107
2015-06-14 delete phone + 86 755 82661209
2015-06-14 delete phone +212 306 33 90
2015-06-14 delete phone +39 06 678 13 46
2015-06-14 delete phone +6221 2992 4099
2015-06-14 delete phone +81(0)3 3225 2595
2015-06-14 delete phone +81(0)3 3352 1111
2015-06-14 delete phone +966 226 11 594
2015-06-14 delete phone +971 435 05 333
2015-06-14 delete source_ip 23.10.250.72
2015-06-14 delete source_ip 23.10.250.83
2015-06-14 insert phone + 971 4 350 5397
2015-06-14 insert phone +39 06 679 55 77
2015-06-14 insert phone +6 221 7278 2318 / 19
2015-06-14 insert phone +6221 2992 4098 / 99
2015-06-14 insert phone +81 3 3352 1111
2015-06-14 insert phone +81 3 3356 7166
2015-06-14 insert phone +86 755 8266 1267
2015-06-14 insert phone +90 212 306 3390
2015-06-14 insert phone +966 226 11 600
2015-06-14 insert source_ip 80.15.240.58
2015-06-14 insert source_ip 80.15.240.64
2015-05-15 delete phone +994 12 4980 406
2015-05-15 delete source_ip 77.67.21.11
2015-05-15 delete source_ip 77.67.21.25
2015-05-15 insert address 2F, 79 SHIJO STREET TAKAKURA NISHIIRI TACHIURINISHIMACHI, SHIMOGYO-KU KYOTO, 600-8511
2015-05-15 insert address 3330 1312 Fukasawa, Gotemba-shi Shizuoka, 412-0023
2015-05-15 insert phone +45 3336 6868
2015-05-15 insert phone +507 3700233
2015-05-15 insert phone +81(0)75 275 0694
2015-05-15 insert source_ip 23.10.250.72
2015-05-15 insert source_ip 23.10.250.83
2015-04-13 delete address 109-125 Knightsbridge London, SW1X 7RJ
2015-04-13 delete address M FLOOR, RAMA I ROAD, PATHUM WAN DISTRICT Bangkok, 10330
2015-04-13 delete phone +44 207 235 48 10
2015-04-13 delete phone +66 (0) 2610 9973
2015-04-13 delete phone +81(0)3 3356 7166
2015-04-13 delete phone +971 02 643 2609
2015-04-13 insert address 32-33 OLD BOND STREET LONDON, W1S 4AA
2015-04-13 insert phone +44 207 493 18 00
2015-04-13 insert phone +662 003 6078
2015-04-13 insert phone +81(0)3 3352 1111
2015-04-13 insert phone +9712 643 2609
2015-03-16 delete address 32, RUE DU FAUBOURG Saint-Honoré 75008 PARIS
2015-03-16 delete address 7, Avenue Georges V, Paris 75008, France
2015-03-16 delete phone +33 1 53 05 80 80
2015-03-16 delete phone +82 31 880 1303
2015-03-16 delete source_ip 23.212.109.66
2015-03-16 delete source_ip 23.212.109.67
2015-03-16 insert address 38, RUE DU FAUBOURG SAINT-HONORE Paris, 75008
2015-03-16 insert address 7, Avenue George V, Paris 75008, France
2015-03-16 insert address 9, rue de Grenelle 75007 Paris
2015-03-16 insert phone +33 1 42 65 74 59
2015-03-16 insert phone +82 31 8087 2553
2015-03-16 insert source_ip 77.67.21.11
2015-03-16 insert source_ip 77.67.21.25
2015-02-14 delete address 3720 Las Vegas Blvd South, Suite #221 Las Vegas, Nevada, 89158
2015-02-14 delete phone +33 4 93 54 12 03
2015-02-14 delete source_ip 77.67.21.11
2015-02-14 delete source_ip 77.67.21.25
2015-02-14 insert address 3 WEST 57TH STREET NEW YORK, New york, 10022
2015-02-14 insert address 3720 Las Vegas Blvd South, Suite #221 Las Vegas, Nevada, 89109
2015-02-14 insert address AT 3 WEST 57TH STREET NEW YORK, NEW YORK, 10022
2015-02-14 insert phone +33 4 93 54 72 03
2015-02-14 insert source_ip 23.212.109.66
2015-02-14 insert source_ip 23.212.109.67
2015-01-14 delete privacy_emails pr..@store.ysl.com
2015-01-14 delete address 160 North Gulph Rd King of Prussia, PA, 19406
2015-01-14 delete address 2 Bayfront Avenue, B1-116, The Shoppes at Marina Bay Sands Singapore, 018972
2015-01-14 delete address 9700 Collins Avenue, Suite 144 Bal Harbour, Florida, 33154
2015-01-14 delete address Block 47, 47 Akashimachi, Chuo-ku Hyogo, Kobe, 650-0037
2015-01-14 delete address Main Building 2F, 2-5-35, Tenjin, Chuo-ku Fukuoka, 810-8680
2015-01-14 delete email pr..@store.ysl.com
2015-01-14 delete phone +65 6688 7338
2015-01-14 delete phone +852 2833 8338
2015-01-14 delete source_ip 23.212.109.35
2015-01-14 delete source_ip 23.212.109.67
2015-01-14 insert address 1450 Ala Moana Blvd, Suite #2223 Honolulu, Hawaii, 96814
2015-01-14 insert address 160 North Gulph Rd Space 1941 King of Prussia, PA, 19406
2015-01-14 insert address 1F, 161 TAEPYUNG-RO, BUK-GU DAEGU, 702-852
2015-01-14 insert address 2855 Stevens Creek Blvd, Space A223 Santa Clara, California, 95050
2015-01-14 insert address 6 Avenue Jean Médecin Nice, 06000
2015-01-14 insert address 9700 Collins Avenue, Suite 153 Bal Harbour, Florida, 33154
2015-01-14 insert address Block 30, 29 Harimamachi, Chuo-ku Hyogo, Kobe, 650-0036
2015-01-14 insert address IN77 HANGZHOU HUBIN YINTAI Men's and Women's Collections IN77 HANGZHOU HUBIN YINTAI
2015-01-14 insert address Main Building 2F/3F, 2-5-35, Tenjin, Chuo-ku Fukuoka, 810-8680
2015-01-14 insert address SHOP D4024, LEVEL 4, SKP BEIJING, NO.87, JIANGUO ROAD, CHAOYANG DISTRICT BEIJING, 100025
2015-01-14 insert address SHOP D4038, LEVEL 4, SKP BEIJING, NO.87, JIANGUO ROAD, CHAOYANG DISTRICT BEIJING, 100025
2015-01-14 insert phone + 1 808 206 9495
2015-01-14 insert phone +1 408 878 8545
2015-01-14 insert phone +33 4 93 54 12 03
2015-01-14 insert phone +65 6688 7400
2015-01-14 insert phone +82 2 2143 1890
2015-01-14 insert phone +82 2 310 1591
2015-01-14 insert phone +82 53 660 3180
2015-01-14 insert phone +852 2833 4535
2015-01-14 insert phone +86 10 85887080
2015-01-14 insert phone +86 10 85887090
2015-01-14 insert source_ip 77.67.21.11
2015-01-14 insert source_ip 77.67.21.25
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-16 update statutory_documents 21/11/14 FULL LIST
2014-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANÇOIS FRIOCOURT / 26/11/2014
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-01 delete source_ip 77.67.21.11
2014-11-01 delete source_ip 77.67.21.25
2014-11-01 insert address 2 Bayfront Avenue, B1-116, The Shoppes at Marina Bay Sands Singapore, 018972
2014-11-01 insert source_ip 23.212.109.35
2014-11-01 insert source_ip 23.212.109.67
2014-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-28 delete address 1 Avenue des Beaux Arts Monaco, 98000
2014-09-28 delete address 1/F, NO. 105, SEC. 2, TAICHUNG PORT ROAD, XITUN DISTRICT Taichung
2014-09-28 delete address 1/F, No, 12, Sec. 1, Xue-Cheng Road., Dashu Township Kaohsiung, 840
2014-09-28 delete address 1/F, No. 299, Taichung Kang Road, Sec. 1, XITUN DISTRICT Taichung
2014-09-28 delete address 469 North Rodeo Drive Beverly Hills, California, 90210
2014-09-28 delete address B1F, 130 Namdaeemunro-2ga, Jung-Gu Seoul, 100-070
2014-09-28 delete address No. 1, Section 3, Hongxing Road, Jinjiang District Chengdu, 610000
2014-09-28 delete address Paseo de Gracia, 102 Barcelona, 8008
2014-09-28 delete phone +33 1 42 65 74 59
2014-09-28 delete phone +886 7 656 8079
2014-09-28 delete phone +886 7 656 8089
2014-09-28 delete source_ip 92.122.49.19
2014-09-28 delete source_ip 92.122.49.25
2014-09-28 insert address 105Taipei 1/F, No. 39, Sec. 1, Fu-Hsin S. Road, Songshan District
2014-09-28 insert address 110Taipei 3/F, NO. 45, SHIFU ROAD, XINYI DISTRICT
2014-09-28 insert address 326 N RODEO DRIVE Beverly Hills, California, 90210
2014-09-28 insert address 469 Rodeo Drive Beverly Hills, California, 90210
2014-09-28 insert address 7-3 Kouzudai, Kita-ku Hyogo, Kobe, 651-1515
2014-09-28 insert address 813Kaohsiung 1/F, No.777, Bo-Ai 2nd Road, ZUOYING DISTRICT
2014-09-28 insert address B1F, 130 Namdaeemunro-2ga, Jung-Gu Seoul, 100-092
2014-09-28 insert address M FLOOR, RAMA I ROAD, PATHUM WAN DISTRICT Bangkok, 10330
2014-09-28 insert address No. 1, Section 3, Hongxing Road, Jinjiang District Chengdu, 610021
2014-09-28 insert address Paseo de Gracia, 102 Barcelona, 08008
2014-09-28 insert address Place du Casino Monaco, 98000
2014-09-28 insert address Via Sant'Andrea, 21 Milan, 20121
2014-09-28 insert phone + 1 310 271 5051
2014-09-28 insert phone +33 1 53 05 80 80
2014-09-28 insert phone +43 153 50 350
2014-09-28 insert phone +632 956 3435
2014-09-28 insert phone +81(0)3 3356 7166
2014-09-28 insert phone +81(0)3 6863 9898
2014-09-28 insert phone +81(0)78 983 3926
2014-09-28 insert phone +852 2833 8338
2014-09-28 insert source_ip 77.67.21.11
2014-09-28 insert source_ip 77.67.21.25
2014-07-16 delete address 1/F, No. 789, Jhonghua 5th Road, Cianjhen District Kaohsiung, 806
2014-07-16 delete address 2058 Koena-cho, Sano-shi Tochigi, 327-0822
2014-07-16 delete address 33 Old Bond Street London, W1S 4AA
2014-07-16 delete address 38, Rue du Faubourg Saint-Honoré Paris, 75008
2014-07-16 delete address 7-3 Kouzudai, Kita-ku, Kobe-shi Hyogo, Kobe, 6511515
2014-07-16 delete address Shop 123, No. 367, Huanshi Road East Guangzhou, 510065
2014-07-16 delete address Shop A-25, No. 1, Binlong Street, Jinjiang District Chengdu, 610000
2014-07-16 delete address Via Bocca di Leone, 35 Rome, 00187
2014-07-16 delete phone +33 1 53 05 80 80
2014-07-16 delete phone +39 066 79 55 77
2014-07-16 delete phone +44 207 493 18 00
2014-07-16 delete phone +81 (0)594 45 8723
2014-07-16 delete phone +81(0)283 27 3260
2014-07-16 delete phone +81(0)78 983 3926
2014-07-16 delete phone +86 20 8333 2686
2014-07-16 delete phone +86 28 8671 8077
2014-07-16 delete phone +886 7 823 3226
2014-07-16 delete source_ip 77.67.21.11
2014-07-16 delete source_ip 77.67.21.25
2014-07-16 insert address 32, RUE DU FAUBOURG Saint-Honoré 75008 PARIS
2014-07-16 insert address 53, avenue Montaigne, 75008 Paris
2014-07-16 insert phone +6221 2992 4099
2014-07-16 insert phone +7 (727) 3158868
2014-07-16 insert source_ip 92.122.49.19
2014-07-16 insert source_ip 92.122.49.25
2014-06-09 delete phone + 86 755 8266 1267
2014-06-09 delete source_ip 23.212.109.66
2014-06-09 delete source_ip 23.212.109.67
2014-06-09 insert address 2001 International Drive Suite 2130 McLean, Virginia, 22102
2014-06-09 insert address No. 1, Section 3, Hongxing Road, Jinjiang District Chengdu, 610000
2014-06-09 insert address Via Bocca di Leone, 35 Rome, 00187
2014-06-09 insert phone + 86 755 82661209
2014-06-09 insert phone +1 703 760 0701
2014-06-09 insert phone +39 06 6781346
2014-06-09 insert phone +662 160 5820
2014-06-09 insert phone +86 27 8571 7645
2014-06-09 insert phone +86 28 8678 0038
2014-06-09 insert phone +86 29 8964 1058
2014-06-09 insert source_ip 77.67.21.11
2014-06-09 insert source_ip 77.67.21.25
2014-04-25 delete address SHOP B2-12, LEVEL 2, 690 Jiefang Road, Jianghan District Wuhan, 430022
2014-04-25 delete phone +44 207 730 1234
2014-04-25 delete phone +82 2 549 3924
2014-04-25 delete phone +86 27 8571 7645
2014-04-25 delete source_ip 77.67.21.11
2014-04-25 delete source_ip 77.67.21.25
2014-04-25 insert address 160 North Gulph Rd King of Prussia, PA, 19406
2014-04-25 insert address La Perle Store Men's and Women's Accessories Shop 123, No. 367, Huanshi Road East
2014-04-25 insert address SHOP A5, LEVEL 1, 690 Jiefang Road, Jianghan District Wuhan, 430022
2014-04-25 insert address Shop 123, No. 367, Huanshi Road East Guangzhou, 510065
2014-04-25 insert phone +1 610 337 7601
2014-04-25 insert phone +44 203 036 6170
2014-04-25 insert phone +81(0)3 5368 1757
2014-04-25 insert phone +82 2 6905 3924
2014-04-25 insert phone +86 20 8333 2686
2014-04-25 insert source_ip 23.212.109.66
2014-04-25 insert source_ip 23.212.109.67
2014-01-07 delete address 5TH FLOOR REAR SUITE OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3BW
2014-01-07 insert address 5TH FLOOR REAR SUITE OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2014-01-06 delete source_ip 92.122.49.24
2014-01-06 delete source_ip 92.122.49.48
2014-01-06 insert source_ip 77.67.21.11
2014-01-06 insert source_ip 77.67.21.25
2013-12-23 delete source_ip 92.122.126.34
2013-12-23 delete source_ip 92.122.126.58
2013-12-23 insert address 818 Grapevine Court Central Valley, New York, 10917
2013-12-23 insert address SHIN KONG PLACE SHOP M1012, LEVEL 1 87 JIANGUO ROAD CHAOYANG DISTRICT, BEIJING Beijing
2013-12-23 insert address WALDORF ASTORIA, 11 EAST WALTON STREET CHICAGO ILLINOIS, 60611
2013-12-23 insert phone + 86 755 8266 1267
2013-12-23 insert phone +1 845 928 2169
2013-12-23 insert phone +86 10 8588 8090
2013-12-23 insert source_ip 92.122.49.24
2013-12-23 insert source_ip 92.122.49.48
2013-12-03 update statutory_documents SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM
2013-12-03 update statutory_documents 21/11/13 FULL LIST
2013-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT AYMARD / 21/11/2013
2013-11-18 delete address Mall at short hills, 1200 morris turnpike, space a-206 Short Hills, New Jersey, 7078
2013-11-18 insert address 11 EAST WALTON STREET CHICAGO ILLINOIS, 60611
2013-11-18 insert address short hills, 1200 morris turnpike, space a-206 Short Hills, New Jersey, 07078
2013-11-18 insert phone + 1 312 202 0166
2013-10-23 delete address L1-156, THE MIXC, NO.136 MINZU AVENUE, QINGXIU DISTRICT Nanning, 541000
2013-10-23 delete address SHOP L1-027, 9 LEYUAN ROAD, HEXI DISTRICT Tianjin, 3000201
2013-10-23 delete address Shop 123, No. 367, Huanshi Road East Guangzhou, 510065
2013-10-23 delete address Shop A114, 690 Jiefang Road, Jianghan District Wuhan, 430022
2013-10-23 delete phone +86 20 8333 2686
2013-10-23 insert address 108 Geary Street San Francisco, CA, 94108
2013-10-23 insert address L1-156, THE MIXC, NO.136 MINZU AVENUE, QINGXIU DISTRICT Nanning, 530028
2013-10-23 insert address SHOP B2-12, LEVEL 2, 690 Jiefang Road, Jianghan District Wuhan, 430022
2013-10-23 insert address SHOP L1-027, 9 LEYUAN ROAD, HEXI DISTRICT Tianjin, 300201
2013-10-23 insert address SHOP L1-1.11&L3-3.03, NO. 110 NORTH XIDAN AVENUE, XICHENG DISTRICT BEIJING, 100032
2013-10-23 insert address ZORLU CENTER N°222 Istanbul, 34340
2013-10-23 insert phone +1 415 765 0975
2013-10-23 insert phone +212 306 33 90
2013-10-23 insert phone +82 2 549 3924
2013-10-23 insert phone +86 10 8306 3096
2013-10-23 insert phone +86 10 8588 8510
2013-10-11 delete address 326 North Rodeo Drive Beverly Hills, California, 90210
2013-10-11 delete phone +1 407 363 3555
2013-10-11 delete source_ip 92.122.210.147
2013-10-11 delete source_ip 92.122.210.168
2013-10-11 insert address 469 North Rodeo Drive Beverly Hills, California, 90210
2013-10-11 insert phone +1 407 354 1460
2013-10-11 insert phone +971 02 643 2609
2013-10-11 insert source_ip 92.122.126.34
2013-10-11 insert source_ip 92.122.126.58
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20 update statutory_documents DIRECTOR APPOINTED MS FRANCESCA BELLETTINI
2013-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DENEVE
2013-08-31 delete address SHOP 113A OF 1/F, THE LANDMARK, 150 QUEEN'S ROAD CENTRAL Hong Kong
2013-08-31 delete source_ip 64.214.231.136
2013-08-31 delete source_ip 64.214.231.137
2013-08-31 insert address 1 Avenue des Beaux Arts Monaco, 98000
2013-08-31 insert address FLAT 1-2 & 20, 18/F, HORIZON PLAZA 2 LEE WING STREET, AP LEI CHAU HONG KONG
2013-08-31 insert address SHOP 118 & 119, IAPM, 999 HUAIHAI ROAD MIDDLE XUHUI DISTRICT, SHANGHAI, 200031
2013-08-31 insert phone + 852 2884 0301
2013-08-31 insert phone +37 79 325 0132
2013-08-31 insert phone +86 21 6418 2221
2013-08-31 insert source_ip 92.122.210.147
2013-08-31 insert source_ip 92.122.210.168
2013-07-23 delete source_ip 204.93.241.141
2013-07-23 insert source_ip 64.214.231.136
2013-07-23 insert source_ip 64.214.231.137
2013-07-02 delete address CHALEGROVE HOUSE, 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN
2013-07-02 insert address 5TH FLOOR REAR SUITE OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 3BW
2013-07-02 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update num_mort_charges 3 => 5
2013-06-22 update num_mort_outstanding 2 => 4
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM, CHALEGROVE HOUSE, 34-36, PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3DN
2013-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO GUASCHI
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013
2012-11-26 update statutory_documents 21/11/12 FULL LIST
2012-11-21 insert phone +33 (0)1 74 20 20 02
2012-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04 update statutory_documents 21/11/11 FULL LIST
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT AYMARD / 19/11/2011
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT AYMARD / 20/12/2011
2011-07-13 update statutory_documents DIRECTOR APPOINTED MR MICHEL FRIOCOURT
2011-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON
2011-05-11 update statutory_documents DIRECTOR APPOINTED MR PAUL ALBERTINE DENEVE
2011-03-24 update statutory_documents DIRECTOR APPOINTED MR MARCO GUASCHI
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE HERMANN
2011-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNULTY
2010-12-21 update statutory_documents 21/11/10 FULL LIST
2010-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010
2010-07-29 update statutory_documents ADOPT ARTICLES 10/06/2010
2010-07-29 update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 28501000
2010-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-02 update statutory_documents 21/11/09 FULL LIST
2009-12-01 update statutory_documents SAIL ADDRESS CREATED
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT AYMARD / 20/11/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HERMANN / 20/11/2009
2009-11-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW MCNULTY
2009-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-11-24 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents DIRECTOR APPOINTED MISS CHERYL SOLOMON
2008-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW FIELD
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW FIELD
2007-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-11 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents AUDITOR'S RESIGNATION
2006-12-08 update statutory_documents AUDITOR'S RESIGNATION
2006-11-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 173-176 SLOANE STREET, LONDON, SW1X 9QG
2006-11-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-28 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-09 update statutory_documents DIRECTOR RESIGNED
2005-12-13 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents NEW SECRETARY APPOINTED
2005-06-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-04-13 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents DIRECTOR RESIGNED
2004-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-29 update statutory_documents NC INC ALREADY ADJUSTED 07/07/04
2004-07-29 update statutory_documents £ NC 6001000/13501000 07/
2004-03-09 update statutory_documents AUDITOR'S RESIGNATION
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-17 update statutory_documents AUDITOR'S RESIGNATION
2004-02-01 update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 137 NEW BOND STREET, LONDON, W1S 2TQ
2003-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2003-03-14 update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents £ NC 3001000/6001000 02/12/02
2003-02-09 update statutory_documents S80A AUTH TO ALLOT SEC 02/12/02
2003-02-09 update statutory_documents NC INC ALREADY ADJUSTED 02/12/02
2002-12-06 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/02
2002-09-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-12-27 update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/01
2001-10-03 update statutory_documents £ NC 1000/3001000 27/07/01
2001-10-03 update statutory_documents NC INC ALREADY ADJUSTED 27/07/01
2001-10-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-12-28 update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-12-11 update statutory_documents NEW SECRETARY APPOINTED
2000-12-11 update statutory_documents SECRETARY RESIGNED
2000-12-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/01/00
2000-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-02 update statutory_documents DIRECTOR RESIGNED
2000-06-02 update statutory_documents DIRECTOR RESIGNED
2000-04-27 update statutory_documents COMPANY NAME CHANGED INDIUM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/04/00
2000-02-24 update statutory_documents RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
2000-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-07-28 update statutory_documents NEW SECRETARY APPOINTED
1999-07-28 update statutory_documents DIRECTOR RESIGNED
1999-07-28 update statutory_documents DIRECTOR RESIGNED
1999-07-28 update statutory_documents SECRETARY RESIGNED
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents DIRECTOR RESIGNED
1999-04-23 update statutory_documents DIRECTOR RESIGNED
1999-04-23 update statutory_documents ADOPT MEM AND ARTS 15/04/99
1998-11-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-20 update statutory_documents RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1997-11-13 update statutory_documents RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-07-03 update statutory_documents DIRECTOR RESIGNED
1997-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1996-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 138 NEW BOND STREET, LONDON, W1Y 9FA
1996-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/96
1996-11-20 update statutory_documents RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-02-07 update statutory_documents DIRECTOR RESIGNED
1995-12-07 update statutory_documents RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS
1995-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-01-10 update statutory_documents RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 19 QUEENSGATE PLACE MEWS, LONDON SW7
1994-01-06 update statutory_documents RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1993-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-11 update statutory_documents RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS
1992-12-22 update statutory_documents ALTER MEM AND ARTS 02/12/92
1992-07-20 update statutory_documents NEW DIRECTOR APPOINTED
1992-04-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-03-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/92 FROM: NO 1 RIDING HOUSE STREET, LONDON, W1A 3AS
1992-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/92 FROM: SIMMONS & SIMMONS 14 DOMINION STREET LONDON EC2M 2RJ
1992-02-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-19 update statutory_documents NEW SECRETARY APPOINTED
1992-02-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 2 BACHES STREET, LONDON, N1 6UB
1992-02-17 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1992-02-17 update statutory_documents COMPANY NAME CHANGED PERMITSTART LIMITED CERTIFICATE ISSUED ON 17/02/92
1991-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION