- Company Overview for RETAIL-J LIMITED (04131160)
- Filing history for RETAIL-J LIMITED (04131160)
- People for RETAIL-J LIMITED (04131160)
- Charges for RETAIL-J LIMITED (04131160)
- More for RETAIL-J LIMITED (04131160)
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
|
|
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 |