Advanced company searchLink opens in new window

RETAIL VENDING LIMITED

Company number 01375924

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2018 AD01 Registered office address changed from 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG to Apollo House West End Road Odyssey Business Park Ruislip Middlesex HA4 6QD on 20 April 2018
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
01 Dec 2017 AP01 Appointment of Mr Daniel Henry Abrahams as a director on 28 November 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
16 Oct 2015 TM01 Termination of appointment of Dylan Glynn Jones as a director on 1 October 2015
16 Oct 2015 AP01 Appointment of Mr Jan Marck Vrijlandt as a director on 1 October 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Jun 2014 AD01 Registered office address changed from Unit 2 Cartel Business Centre Wade Road Basingstoke Hampshire RG24 8FW on 16 June 2014
10 Jun 2014 TM01 Termination of appointment of Claire Blunt as a director
29 May 2014 AA Accounts for a dormant company made up to 30 September 2013
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
25 Apr 2014 AP01 Appointment of Mr Dylan Glynn Jones as a director
23 Jul 2013 TM01 Termination of appointment of Helen Burrows as a director
09 Jul 2013 AP01 Appointment of Mrs Claire Jacqueline Blunt as a director
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
30 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Nov 2012 TM01 Termination of appointment of Andrew Mee as a director
11 Sep 2012 TM02 Termination of appointment of Michael Payne as a secretary
11 Sep 2012 TM01 Termination of appointment of Michael Payne as a director