JE TE VEUX LIMITED
Status | DISSOLVED |
Company No. | 08712817 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 21 days |
SUMMARY
JE TE VEUX LIMITED is an dissolved private limited company with number 08712817. It was incorporated 10 years, 8 months, 8 days ago, on 01 October 2013 and it was dissolved 3 years, 4 months, 21 days ago, on 19 January 2021. The company address is Warwick House Warwick House, London, EC4R 1EB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2020
Action Date: 07 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-07
Documents
Liquidation voluntary statement of affairs
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
New address: Warwick House 65-66 Queen Street London EC4R 1EB
Change date: 2018-04-30
Old address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 86-90 Paul Street London EC2A 4NE England
Change date: 2016-08-15
New address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2016
Action Date: 03 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-03
New address: 86-90 Paul Street London EC2A 4NE
Old address: 25 Hanover Drive Fleet Hampshire GU51 2TA England
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
New address: 25 Hanover Drive Fleet Hampshire GU51 2TA
Old address: 27a Sun Street Hitchin Hertfordshire SG5 1AH
Change date: 2016-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Marrieanne Hipgrave
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair John Colwell
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O W BURGESS & CO LTD, UNIT 11,WHALEY BRIDGE,SK23 7LY
Number: | 04959633 |
Status: | ACTIVE |
Category: | Private Limited Company |
D W S PROPERTY SERVICES LIMITED
56 ERMIN STREET,SWINDON,SN3 4RQ
Number: | 05240078 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MARLBOROUGH ROAD,SLOUGH,SL3 7JS
Number: | 09661861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SYCAMORES DENE BANK,BINGLEY,BD16 4AR
Number: | 06826174 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLME STREET,EDINBURGH,EH3 6AD
Number: | SC431515 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATION TRUST CENTER,NEW CASTLE DELAWARE USA,
Number: | FC016426 |
Status: | ACTIVE |
Category: | Other company type |