- Company Overview for RETAIL TECHNOLOGY SOLUTIONS LIMITED (06486328)
- Filing history for RETAIL TECHNOLOGY SOLUTIONS LIMITED (06486328)
- People for RETAIL TECHNOLOGY SOLUTIONS LIMITED (06486328)
- More for RETAIL TECHNOLOGY SOLUTIONS LIMITED (06486328)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Aintree House Aintree Close Coventry CV6 5QB to 12 Rotherhams Hill Baddesley Ensor Atherstone Rotherhams Hill Baddesley Ensor Atherstone Warwickshire CV9 2DR on 28 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Terry Clive Radford on 1 June 2013 | |
24 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
28 Jul 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr Terry Clive Radford on 28 January 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from Aintree House Aintree Close Coventry Warwickshire CV6 5QB United Kingdom on 27 July 2011 | |
27 Jul 2011 | AD01 | Registered office address changed from Unit 6 Doyle Drive Blackburn Road Industrial Estate Longford Coventry West Midlands CV6 6NW on 27 July 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Sep 2010 | AD01 | Registered office address changed from Bars Cottage, Abbots Lench Nr Evesham Worcestershire WR11 4UP on 30 September 2010 | |
10 May 2010 | AA01 | Current accounting period extended from 31 January 2010 to 30 June 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders |