Advanced company searchLink opens in new window

READY2RETAIL LIMITED

Company number 05864262

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)
08 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 5 December 2019
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 LIQ02 Statement of affairs
02 Jan 2019 600 Appointment of a voluntary liquidator
02 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-06
30 Nov 2018 AD01 Registered office address changed from 39 Chapel Road Southampton Hampshire SO30 3FG United Kingdom to Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 30 November 2018
06 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
29 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
18 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with updates
16 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 03/07/2016
30 Jun 2017 PSC04 Change of details for Mr Mark Giovanni Edward Binyon as a person with significant control on 30 November 2016
28 Jun 2017 CH01 Director's details changed for Mr Mark Giovanni Edward Binyon on 30 November 2016
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100,075
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100,075
08 Mar 2017 MR01 Registration of charge 058642620001, created on 6 March 2017
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 16/08/2017.
22 Feb 2016 CH01 Director's details changed for Mark Giovanni Edward Binyon on 22 February 2016
22 Feb 2016 CH01 Director's details changed for Mark Giovanni Edward Binyon on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from Dorset House Regent Park Leatherhead Surrey KT22 7PL to 39 Chapel Road Southampton Hampshire SO30 3FG on 22 February 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014