Advanced company searchLink opens in new window

RENDEZ-VOUS CAFE BRASSERIE LIMITED

Company number 02613692

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
08 Oct 2021 CS01 Confirmation statement made on 26 January 2020 with no updates
06 Oct 2021 AD01 Registered office address changed from 26 Market Square Westerham Kent TN16 1AR to 1 Oak Court 67 - 72 Bethel Road Sevenoaks TN13 3UE on 6 October 2021
01 Sep 2021 AA Micro company accounts made up to 31 March 2020
01 Sep 2021 AA Micro company accounts made up to 31 March 2019
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 CH01 Director's details changed for Christine Pamela Mourdi on 26 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015