- Company Overview for SOCCEREX (REVIE) LIMITED (06000738)
- Filing history for SOCCEREX (REVIE) LIMITED (06000738)
- People for SOCCEREX (REVIE) LIMITED (06000738)
- Charges for SOCCEREX (REVIE) LIMITED (06000738)
- Insolvency for SOCCEREX (REVIE) LIMITED (06000738)
- More for SOCCEREX (REVIE) LIMITED (06000738)
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
|
|
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
|
|
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
|
|
11 Nov 2014 | AA | Full accounts made up to 31 December 2013 |