Advanced company searchLink opens in new window

SOEUR RENDEZVOUS LIMITED

Company number 06133311

Filter by category

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2013
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2012
14 Nov 2012 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jul 2012 4.68 Liquidators' statement of receipts and payments to 16 June 2012
29 Jun 2011 AD01 Registered office address changed from C/O Herkes Courtney Wong Limited, 3Rd Floor 19 Gerrard Street London W1D 6JG on 29 June 2011
28 Jun 2011 4.20 Statement of affairs with form 4.19
28 Jun 2011 600 Appointment of a voluntary liquidator
28 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
12 Mar 2010 CH04 Secretary's details changed for Herkes Courtney Wong Ltd on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Mrs. Xin Nan Mok on 1 January 2010
19 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 01/03/09; full list of members
25 Feb 2009 288b Appointment terminated director tracy knowles
02 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
25 Jun 2008 363a Return made up to 01/03/08; full list of members
12 Sep 2007 395 Particulars of mortgage/charge
08 Mar 2007 288a New director appointed
08 Mar 2007 288a New secretary appointed