RENDEZVOUS EVENTS LIMITED

3 Dannatt Close 3 Dannatt Close 3 Dannatt Close 3 Dannatt Close, London, N20 0FR, England
StatusACTIVE
Company No.06731692
CategoryPrivate Limited Company
Incorporated23 Oct 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

RENDEZVOUS EVENTS LIMITED is an active private limited company with number 06731692. It was incorporated 15 years, 7 months, 21 days ago, on 23 October 2008. The company address is 3 Dannatt Close 3 Dannatt Close 3 Dannatt Close 3 Dannatt Close, London, N20 0FR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

New address: 3 Dannatt Close 3 Dannatt Close Whetstone London N20 0FR

Change date: 2020-12-11

Old address: 1 Lucas House Coleridge Gardens London SW10 0RE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Alexander Lyle Ingram

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Peter

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

New address: 1 Lucas House Coleridge Gardens London SW10 0RE

Change date: 2019-03-08

Old address: 1339 High Road London N20 9HR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Address

Type: AD01

New address: 1339 High Road London N20 9HR

Change date: 2015-11-01

Old address: C/O Green & Peter Chartered Accountants the Limes 1339 High Road Whetstone London N20 9HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Robert Peter

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bkl Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-09

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Lyle Ingram

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Bkl Company Services Limited

Documents

View document PDF

Incorporation company

Date: 23 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDI DEVELOPMENTS LIMITED

60 BELLEVUE CRESCENT,BRISTOL,BS8 4TF

Number:10466851
Status:ACTIVE
Category:Private Limited Company

DAPS CONSULTING LIMITED

56 HEOL AMLWCH,CARDIFF,CF14 2PT

Number:07872459
Status:ACTIVE
Category:Private Limited Company

INVICTUS DATA LTD

WINNINGTON HOUSE,LONDON,N12 0DR

Number:11562160
Status:ACTIVE
Category:Private Limited Company

JOINT HEIRS INVESTMENT LIMITED

10 DENEHOLE HOUSE WICKHAM LANE,LONDON,SE2 0XH

Number:11956384
Status:ACTIVE
Category:Private Limited Company

LNS (BEDMOND) LIMITED

BEDMOND HILL HOUSE,HEMEL HEMPSTEAD,HP3 8SF

Number:06087276
Status:ACTIVE
Category:Private Limited Company

QUIZQUIZQUIZ LIMITED

MERTON MANOR FARM,GAMLINGAY,SG19 3HA

Number:05401782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source