Advanced company searchLink opens in new window

RETAIL ACCESS LTD

Company number 05014678

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)
15 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2010 4.68 Liquidators' statement of receipts and payments to 28 July 2010
03 Aug 2009 4.20 Statement of affairs with form 4.19
03 Aug 2009 600 Appointment of a voluntary liquidator
03 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
24 Jul 2009 AA Total exemption full accounts made up to 31 January 2009
24 Jul 2009 287 Registered office changed on 24/07/2009 from 1 bentinck street london W1U 2ED
06 May 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
23 Apr 2009 287 Registered office changed on 23/04/2009 from studio 2 & 3 chelsea gate studios 115 harwood road fulham london SW6 4QL
21 Apr 2009 363a Return made up to 14/01/09; no change of members
15 Apr 2009 288b Appointment Terminated Director and Secretary james stern
08 Apr 2009 CERTNM Company name changed cardoza london LTD\certificate issued on 09/04/09
04 Aug 2008 AA Total exemption full accounts made up to 31 January 2008
05 Jun 2008 363s Return made up to 14/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
23 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
09 Feb 2007 363a Return made up to 14/01/07; full list of members
09 Feb 2007 288c Director's particulars changed
10 Nov 2006 AA Total exemption full accounts made up to 31 January 2006
25 Oct 2006 MA Memorandum and Articles of Association
25 Oct 2006 287 Registered office changed on 25/10/06 from: office 315 56 gloucester road kensington london SW7 4UB
19 Oct 2006 CERTNM Company name changed cardoza distribution LTD\certificate issued on 19/10/06
09 Jun 2006 AA Total exemption full accounts made up to 31 January 2005
27 Feb 2006 363a Return made up to 14/01/06; full list of members
18 Nov 2005 287 Registered office changed on 18/11/05 from: apple garth hook road rotherwick hook hampshire RG27 9BY