Advanced company searchLink opens in new window

SOCCEREX (REVIE) LIMITED

Company number 06000738

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 January 2021
13 Mar 2021 AD01 Registered office address changed from , 81 Station Road, Marlow, Bucks, SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 13 March 2021
07 Dec 2020 MR04 Satisfaction of charge 060007380005 in full
07 Dec 2020 MR04 Satisfaction of charge 060007380003 in full
03 Nov 2020 LIQ02 Statement of affairs
13 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
08 Mar 2018 AD01 Registered office address changed from , 22 Western Gardens, Ealing, London, W5 3RU to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 8 March 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 LIQ01 Declaration of solvency
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
18 Jan 2017 TM01 Termination of appointment of Duncan Donald Revie as a director on 25 September 2016
22 Jul 2016 MR04 Satisfaction of charge 060007380006 in full
16 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
03 Dec 2015 MR04 Satisfaction of charge 2 in full
26 Nov 2015 MR01 Registration of charge 060007380006, created on 24 November 2015
17 Nov 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
11 Nov 2014 AA Full accounts made up to 31 December 2013