Advanced company searchLink opens in new window

RETAIL HOLDINGS 2020 LIMITED

Company number 02488068

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-19
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
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