Advanced company searchLink opens in new window

DIRECT 2 RETAIL (UK) LTD

Company number 07843927

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)
24 May 2017 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 January 2016
21 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jan 2015 AD01 Registered office address changed from Unit 8 Rovex Business Park Hay Hall Road Birmingham B11 2AG England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 21 January 2015
20 Jan 2015 4.20 Statement of affairs with form 4.19
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-07
30 Apr 2014 AAMD Amended accounts made up to 30 November 2012
30 Apr 2014 AAMD Amended accounts made up to 30 November 2013
27 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Mar 2014 AA Total exemption small company accounts made up to 30 November 2012
07 Mar 2014 AD01 Registered office address changed from 29 Fallowfield Avenue Birmingham B28 0NN on 7 March 2014
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 999
06 Feb 2014 TM01 Termination of appointment of Tushar Parekh as a director
29 Jan 2014 AP01 Appointment of Mr Rajesh Pankhania as a director
29 Jan 2014 TM01 Termination of appointment of Tushar Parekh as a director
29 Jan 2014 AD01 Registered office address changed from 101 Maycross Avenue Morden SM4 4DF England on 29 January 2014
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 CERTNM Company name changed direction travel LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
09 Jan 2013 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
09 Jan 2013 TM01 Termination of appointment of Edwina Coales as a director
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 999