Advanced company searchLink opens in new window

THE LOCKER RETAIL LIMITED

Company number 02548755

Filter by category

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
15 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Dec 2018 AD01 Registered office address changed from 21 D'arblay Street London W1F 8EF England to 106 Hampstead Road London NW1 2LS on 19 December 2018
18 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
26 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
19 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
18 May 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 18 May 2016
03 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
19 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
25 Apr 2014 AD01 Registered office address changed from 21 Buckle Street London E1 8NN on 25 April 2014
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
12 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
25 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Jeffrey Tatham Banks on 1 September 2011
01 Mar 2011 AP03 Appointment of Ms Margit Sonja Knudsen-Pond as a secretary
01 Mar 2011 TM02 Termination of appointment of Attorney Company Secretaries Limited as a secretary