- Company Overview for RED SHARK RETAIL GROUP HOLDINGS LTD (11159055)
- Filing history for RED SHARK RETAIL GROUP HOLDINGS LTD (11159055)
- People for RED SHARK RETAIL GROUP HOLDINGS LTD (11159055)
- More for RED SHARK RETAIL GROUP HOLDINGS LTD (11159055)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | CH01 | Director's details changed for Dr Timothy Ahlbeck on 5 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Dr Timothy Ahlbeck as a person with significant control on 5 September 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Office 1, 5 Mill Street Bideford EX39 2JT England to 207 Teignmouth Road Torquay TQ1 4RY on 9 September 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Dr Timothy Ahlbeck on 12 June 2019 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2019 | PSC04 | Change of details for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck as a person with significant control on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck on 12 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of a & M Group Holdings Ltd as a director on 12 June 2019 | |
12 Jun 2019 | PSC07 | Cessation of A & M Group Holdings Ltd as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2018 | CH02 | Director's details changed for A & M Group Holdings Ltd on 24 January 2018 | |
25 Jan 2018 | PSC05 | Change of details for A & M Group Holdings Ltd as a person with significant control on 24 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Lord Timothy Ahlbeck on 24 January 2018 | |
25 Jan 2018 | PSC04 | Change of details for Lord Timothy Ahlbeck as a person with significant control on 24 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 187 Queensway Torquay TQ26DE United Kingdom to Office 1, 5 Mill Street Bideford EX39 2JT on 25 January 2018 | |
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|