Advanced company searchLink opens in new window

TOUCH SE7EN LIMITED

Company number 05111209

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)
01 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
15 Apr 2022 LIQ01 Declaration of solvency
09 Apr 2022 AD01 Registered office address changed from 187 Princes Gardens West Acton London W3 0LT England to 15 Colmore Row Birmingham B3 2BH on 9 April 2022
08 Apr 2022 600 Appointment of a voluntary liquidator
08 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
31 Mar 2022 CERTNM Company name changed riviera shipbrokers LIMITED\certificate issued on 31/03/22
  • NM04 ‐ Change of name by provision in articles
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
10 May 2021 PSC04 Change of details for Mr Farid Victor Jundi as a person with significant control on 26 April 2021
07 May 2021 CH01 Director's details changed for Farid Victor Jundi on 26 April 2021
27 Apr 2021 PSC04 Change of details for Mr Farid Victor Jundi as a person with significant control on 26 April 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 30 November 2020
01 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
10 Jan 2019 AD02 Register inspection address has been changed from 64 Victoria Street London SW1E 6QP England to 187 Princes Gardens West Acton London W3 0LT
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 AP03 Appointment of Ms Chia Hui Lin as a secretary on 30 April 2017
18 May 2017 TM02 Termination of appointment of Victor George Jundi as a secretary on 30 April 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates