- Company Overview for RETAIL ACCESS LTD (05014678)
- Filing history for RETAIL ACCESS LTD (05014678)
- People for RETAIL ACCESS LTD (05014678)
- Charges for RETAIL ACCESS LTD (05014678)
- Insolvency for RETAIL ACCESS LTD (05014678)
- More for RETAIL ACCESS LTD (05014678)
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
|
|
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
|
|
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 |