Advanced company searchLink opens in new window

R3TAIL LOGIC LIMITED

Company number 08903635

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)
07 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CH03 Secretary's details changed for Mr Haydan Phenix on 4 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Oct 2016 AD01 Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 4 October 2016
26 Sep 2016 AP01 Appointment of Mr Craig Kinsella as a director on 1 September 2016
13 Sep 2016 TM01 Termination of appointment of Jonathan Edward Blaber as a director on 31 August 2016
13 Sep 2016 ANNOTATION Rectified The AP03 was removed from the public register on 11/11/2016 as it is forged
13 Sep 2016 AP01 Notice of removal of a director
05 Sep 2016 TM01 Termination of appointment of Darren Carl Hearn as a director on 1 June 2016
23 Jun 2016 AP01 Appointment of Mr Jonathan Edward Blaber as a director on 16 June 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 TM01 Termination of appointment of Harrison John Francis Scott as a director on 4 June 2016
23 Jun 2016 TM02 Termination of appointment of Harrison John Francis Scott as a secretary on 4 June 2016
10 Apr 2016 AD01 Registered office address changed from 8th Floor 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
23 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 Apr 2015 AP03 Appointment of Mr Harrison John Francis Scott as a secretary on 23 February 2015
27 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
25 Mar 2015 AP01 Appointment of Mr Harrison John Francis Scott as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Gary Thomas Roberts as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Dale Michael Mcginty as a director on 25 March 2015
27 Feb 2015 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to 8Th Floor 80 Mosley Street Manchester M2 3FX on 27 February 2015
27 Feb 2015 CERTNM Company name changed your loan works LTD\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
26 Feb 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015