- Company Overview for TOUCH SE7EN LIMITED (05111209)
- Filing history for TOUCH SE7EN LIMITED (05111209)
- People for TOUCH SE7EN LIMITED (05111209)
- Insolvency for TOUCH SE7EN LIMITED (05111209)
- More for TOUCH SE7EN LIMITED (05111209)
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
|
|
31 Mar 2022 | CERTNM |
Company name changed riviera shipbrokers LIMITED\certificate issued on 31/03/22
|
|
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 |