- Company Overview for WALTON STREET RETAIL LTD (06613603)
- Filing history for WALTON STREET RETAIL LTD (06613603)
- People for WALTON STREET RETAIL LTD (06613603)
- Charges for WALTON STREET RETAIL LTD (06613603)
- More for WALTON STREET RETAIL LTD (06613603)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2011 | DS01 | Application to strike the company off the register | |
14 Oct 2010 | AR01 |
Annual return made up to 6 June 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
14 Oct 2010 | CH01 | Director's details changed for John Saffman on 6 June 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Oliver Marlon Farber on 6 June 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2008 | 88(2) | Ad 06/06/08 gbp si 1@1=1 gbp ic 1/2 | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 20-22 bridge end leeds west yorkshire LS1 4DJ | |
19 Jun 2008 | 288b | Appointment Terminated Secretary chettleburgh's secretarial LTD. | |
06 Jun 2008 | NEWINC | Incorporation |