- Company Overview for RETAILER PROPERTIES (2) LIMITED (05989948)
- Filing history for RETAILER PROPERTIES (2) LIMITED (05989948)
- People for RETAILER PROPERTIES (2) LIMITED (05989948)
- Charges for RETAILER PROPERTIES (2) LIMITED (05989948)
- More for RETAILER PROPERTIES (2) LIMITED (05989948)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
09 Oct 2014 | CERTNM |
Company name changed mip (coleraine) LIMITED\certificate issued on 09/10/14
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
29 Jan 2013 | CERTNM |
Company name changed moda in pelle properties (36) LTD\certificate issued on 29/01/13
|
|
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
23 Aug 2011 | TM02 | Termination of appointment of John Bywater as a secretary | |
23 Aug 2011 | TM01 | Termination of appointment of John Bywater as a director | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
19 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
07 Aug 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
20 Jan 2009 | 363a | Return made up to 06/11/08; full list of members |