JE TE VEUX LIMITED

Warwick House Warwick House, London, EC4R 1EB
StatusDISSOLVED
Company No.08712817
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 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

Gazette dissolved liquidation

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Colwell

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A T H TILING & BATHROOMS LTD

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

DEVBIZ LTD

105 MARLBOROUGH ROAD,SLOUGH,SL3 7JS

Number:09661861
Status:ACTIVE
Category:Private Limited Company

DR N S HOWCROFT LIMITED

THE SYCAMORES DENE BANK,BINGLEY,BD16 4AR

Number:06826174
Status:ACTIVE
Category:Private Limited Company

KW (ALMOND) LIMITED

6 ST COLME STREET,EDINBURGH,EH3 6AD

Number:SC431515
Status:ACTIVE
Category:Private Limited Company

PENTACLES US

CORPORATION TRUST CENTER,NEW CASTLE DELAWARE USA,

Number:FC016426
Status:ACTIVE
Category:Other company type

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