- Company Overview for RETAIL HOLDINGS 2020 LIMITED (02488068)
- Filing history for RETAIL HOLDINGS 2020 LIMITED (02488068)
- People for RETAIL HOLDINGS 2020 LIMITED (02488068)
- Charges for RETAIL HOLDINGS 2020 LIMITED (02488068)
- Insolvency for RETAIL HOLDINGS 2020 LIMITED (02488068)
- More for RETAIL HOLDINGS 2020 LIMITED (02488068)
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) |
---|---|---|---|
10 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from C/O Opus Restructuring Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 27 March 2023 | |
30 Aug 2022 | AD01 | Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to C/O Opus Restructuring Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 30 August 2022 | |
30 Aug 2022 | LIQ02 | Statement of affairs | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
25 Mar 2022 | MR04 | Satisfaction of charge 024880680005 in full | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
15 Sep 2021 | AA | Full accounts made up to 30 March 2020 | |
07 Jul 2021 | AD01 | Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Terence Orby Conran as a director on 12 September 2020 | |
02 Jun 2020 | AA | Full accounts made up to 30 March 2019 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | MA | Memorandum and Articles of Association | |
03 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | AP01 | Appointment of Mr Geoffrey Ronald Davies as a director on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Hugh Wahla as a director on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Stephen Briars as a director on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Nigel John Barker as a director on 19 March 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |