- Company Overview for R3TAIL LOGIC LIMITED (08903635)
- Filing history for R3TAIL LOGIC LIMITED (08903635)
- People for R3TAIL LOGIC LIMITED (08903635)
- More for R3TAIL LOGIC LIMITED (08903635)
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
|
|
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
|
|
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
|
|
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
|
|
26 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 |