- Company Overview for DEFINITION RETAIL LIMITED (13286981)
- Filing history for DEFINITION RETAIL LIMITED (13286981)
- People for DEFINITION RETAIL LIMITED (13286981)
- Charges for DEFINITION RETAIL LIMITED (13286981)
- Insolvency for DEFINITION RETAIL LIMITED (13286981)
- More for DEFINITION RETAIL LIMITED (13286981)
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) |
---|---|---|---|
15 Feb 2024 | LIQ02 | Statement of affairs | |
15 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2024 | AD01 | Registered office address changed from 12 Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 5 February 2024 | |
27 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 March 2023 | |
21 Dec 2023 | PSC02 | Notification of Lal13 Ltd as a person with significant control on 31 December 2022 | |
21 Dec 2023 | PSC07 | Cessation of Jds50 Limited as a person with significant control on 31 December 2022 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Sep 2023 | AD01 | Registered office address changed from Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB England to 12 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 6 September 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | CS01 |
Confirmation statement made on 22 March 2023 with no updates
|
|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
30 Nov 2021 | MR01 | Registration of charge 132869810001, created on 25 November 2021 | |
24 May 2021 | AD01 | Registered office address changed from 32a Albion Street Castleford WF10 1EN England to Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB on 24 May 2021 | |
23 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-23
|