Advanced company searchLink opens in new window

RETAILINDEX LIMITED

Company number 02700888

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
08 Feb 2010 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 8 February 2010
25 Jan 2010 AP04 Appointment of Ohs Secretaries Limited as a secretary
25 Jan 2010 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
29 Jul 2009 AA Accounts made up to 30 November 2008
06 Apr 2009 363a Return made up to 28/02/09; full list of members
06 Apr 2009 288b Appointment Terminated Director shamaila malik
06 Apr 2009 288b Appointment Terminated Director ivo vliegen
06 Apr 2009 288a Director appointed timothy john larcombe
06 Apr 2009 288a Director appointed armin broger
10 Mar 2008 AA Accounts made up to 30 November 2007
03 Mar 2008 363a Return made up to 28/02/08; full list of members
22 Sep 2007 288a New director appointed
07 Sep 2007 288b Director resigned
27 Feb 2007 AA Accounts made up to 30 November 2006
27 Feb 2007 363a Return made up to 20/02/07; full list of members
05 Apr 2006 363a Return made up to 28/02/06; full list of members
05 Apr 2006 AA Accounts made up to 30 November 2005
25 Aug 2005 AA Accounts made up to 30 November 2004
27 Jul 2005 288a New director appointed
15 Jul 2005 288b Director resigned
29 Mar 2005 363a Return made up to 28/02/05; full list of members
17 Nov 2004 288a New director appointed