Advanced company searchLink opens in new window

RETAIL AGENTS 150 LIMITED

Company number 05684082

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 DS01 Application to strike the company off the register
28 Oct 2009 AA Full accounts made up to 3 January 2009
16 May 2009 288b Appointment Terminated Secretary robert schneiderman
16 May 2009 288a Secretary appointed lindsay howard gunn
27 Jan 2009 363a Return made up to 23/01/09; full list of members
24 Jul 2008 AA Full accounts made up to 31 December 2007
28 Jan 2008 CERTNM Company name changed dentom LIMITED\certificate issued on 28/01/08
23 Jan 2008 363a Return made up to 23/01/08; full list of members
19 Oct 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
01 Oct 2007 AA Full accounts made up to 30 November 2006
23 Jan 2007 363a Return made up to 23/01/07; full list of members
26 Oct 2006 225 Accounting reference date shortened from 31/12/06 to 30/11/06
22 Sep 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
18 Sep 2006 288b Secretary resigned
15 Sep 2006 288a New director appointed
15 Sep 2006 288a New secretary appointed
14 Sep 2006 287 Registered office changed on 14/09/06 from: 9 cheapside london EC2V 6AD
14 Sep 2006 288b Director resigned
14 Sep 2006 288b Director resigned
14 Sep 2006 288b Secretary resigned
08 Mar 2006 CERTNM Company name changed alnery no. 2574 LIMITED\certificate issued on 08/03/06
23 Jan 2006 NEWINC Incorporation