Advanced company searchLink opens in new window

SUK RETAIL LIMITED

Company number 02430955

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)
12 Feb 2019 PSC07 Cessation of Oo Retail Limited as a person with significant control on 25 July 2018
11 Oct 2018 AP01 Appointment of Mr Timothy Bahram Neville Farazmand as a director on 11 October 2018
20 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
09 Aug 2018 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 25 July 2018
21 Mar 2018 AA Full accounts made up to 28 May 2017
25 Jan 2018 PSC07 Cessation of Sul Oldco Limited as a person with significant control on 19 October 2017
25 Jan 2018 PSC07 Cessation of Oo Retail Limited as a person with significant control on 16 November 2016
25 Jan 2018 PSC02 Notification of Sul Oldco Limited as a person with significant control on 16 November 2016
25 Jan 2018 PSC02 Notification of Oo Retail Limited as a person with significant control on 19 October 2017
28 Dec 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 28 December 2017
15 Nov 2017 AA03 Resignation of an auditor
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 May 2017
27 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 05/10/2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 27/10/2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
04 Aug 2017 PSC02 Notification of Oo Retail Limited as a person with significant control on 16 November 2016
04 Aug 2017 PSC07 Cessation of Staples Uk Real Estate Limited as a person with significant control on 16 November 2016
17 Jul 2017 TM01 Termination of appointment of Alan Paul Gaynor as a director on 17 July 2017
09 May 2017 AP01 Appointment of Mr Christopher Paul Yates as a director on 9 May 2017
04 Apr 2017 MR01 Registration of charge 024309550003, created on 31 March 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-20
13 Jan 2017 TM01 Termination of appointment of Patrick Niclas Legro as a director on 2 December 2016
13 Jan 2017 AP01 Appointment of Mr Patrick Niclas Legro as a director on 2 December 2016
06 Jan 2017 AD01 Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 6 January 2017
05 Jan 2017 AP01 Appointment of Mr Alan Paul Gaynor as a director on 18 November 2016