Advanced company searchLink opens in new window

HUDSON RETAIL MARKETING SOLUTIONS LIMITED

Company number 08048170

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Phillip Robert Hudson on 1 January 2014
15 Sep 2015 AD01 Registered office address changed from 1 Cavendish Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XF to Suite H0147 265-269 Kingston Road Wimbledon London SW19 2NW on 15 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2014 MR01 Registration of charge 080481700001, created on 17 July 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
25 Jun 2012 AD01 Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 25 June 2012
03 May 2012 CH01 Director's details changed for Phillip Robert Hudson on 3 May 2012
03 May 2012 CH03 Secretary's details changed for Jennifer Hudson on 3 May 2012
26 Apr 2012 NEWINC Incorporation