Advanced company searchLink opens in new window

LE RÊVE LIMITED

Company number 11094512

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
27 Aug 2022 TM01 Termination of appointment of Kane Nicholas Kramer as a director on 10 March 2022
27 Aug 2022 AD01 Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to 287 High Street London Colney St. Albans AL2 1EU on 27 August 2022
16 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Mar 2022 PSC07 Cessation of Kane Nicholas Kramer as a person with significant control on 8 March 2022
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 AD01 Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
16 Dec 2020 PSC01 Notification of David Lee Alner as a person with significant control on 13 November 2020
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2020 PSC04 Change of details for Mr Kane Nicholas Kramer as a person with significant control on 13 November 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
13 Nov 2020 AP01 Appointment of Mr David Lee Alner as a director on 13 November 2020
27 May 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018