Advanced company searchLink opens in new window

PLACE DE LOUVAIN 12 LIMITED

Company number 06990255

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)
24 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2019 LIQ02 Statement of affairs
16 May 2019 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 16 May 2019
15 May 2019 600 Appointment of a voluntary liquidator
15 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
27 Mar 2019 MR04 Satisfaction of charge 3 in full
27 Mar 2019 MR04 Satisfaction of charge 1 in full
27 Mar 2019 MR04 Satisfaction of charge 2 in full
21 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
02 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
02 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
04 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
04 Jan 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
04 Jan 2017 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
13 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
24 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
19 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-23
19 Aug 2016 CONNOT Change of name notice
03 Aug 2016 AP01 Appointment of Ms Claudia Ann Wallace as a director on 23 June 2016
03 Aug 2016 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 23 June 2016
03 Aug 2016 AP02 Appointment of Sfm Directors Limited as a director on 23 June 2016