Advanced company searchLink opens in new window

THE DESIGNER RETAIL OUTLET CENTRES (GENERAL PARTNER) LIMITED

Company number 04675180

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 TM01 Termination of appointment of Sarah Jane Williams as a director on 24 January 2019
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 4 October 2018
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
13 Sep 2018 TM01 Termination of appointment of Joseph Wallach Kaempfer as a director on 12 August 2018
08 Sep 2018 TM01 Termination of appointment of Barry Steven Hill as a director on 7 September 2018
08 Sep 2018 AP01 Appointment of Mr David Rowley Rose as a director on 31 August 2018
08 Sep 2018 TM01 Termination of appointment of David Anthony Diemer as a director on 7 September 2018
08 Sep 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 28 August 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 13 March 2017
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
27 Jan 2017 CH01 Director's details changed for Mr David Anthony Diemer on 16 January 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 15 July 2015
13 Jul 2015 TM01 Termination of appointment of Justin Mark Brand as a director on 10 July 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr David Anthony Diemer as a director on 30 June 2015
16 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000