Advanced company searchLink opens in new window

RETAIL-J LIMITED

Company number 04131160

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2014 TM01 Termination of appointment of Frank Peter Ward as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Cynthia Russo as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Stephen Walder as a director on 16 December 2014
17 Dec 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 16 December 2014
17 Dec 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 16 December 2014
17 Dec 2014 AP01 Appointment of Mr David James Hudson as a director on 16 December 2014
17 Dec 2014 AD01 Registered office address changed from , 6-8 the Grove, Slough, Berkshire, SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 17 December 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,080
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Amanda Jane Gradden as a director on 31 May 2012
16 Jul 2012 AD01 Registered office address changed from , Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5YG, England on 16 July 2012
16 Jul 2012 AP03 Appointment of Stephen Walder as a secretary on 1 June 2012
16 Jul 2012 AP01 Appointment of Kaweh Niroomand as a director on 1 June 2012
16 Jul 2012 AP01 Appointment of Cynthia Russo as a director on 1 June 2012
18 Jun 2012 AP01 Appointment of Stephen Walder as a director on 31 May 2012
18 Jun 2012 AP01 Appointment of Mr Frank Peter Ward as a director on 31 May 2012
19 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders