ONE RETAIL EXPERIENCE KOREA LIMITED
Company number 06771074
- Company Overview for ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)
- Filing history for ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)
- People for ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)
- Charges for ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)
- More for ONE RETAIL EXPERIENCE KOREA LIMITED (06771074)
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 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
17 Nov 2014 | CH01 | Director's details changed for Mr Ian Richard Millner on 17 November 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
23 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Feb 2013 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom | |
29 Jan 2013 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
24 Sep 2012 | AUD | Auditor's resignation | |
11 May 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | CH01 | Director's details changed for Ian Richard Millner on 9 March 2012 | |
23 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
11 Apr 2011 | CH01 | Director's details changed for Ian Richard Millner on 1 March 2011 | |
01 Feb 2011 | CH01 | Director's details changed for Ian Richard Millner on 25 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | TM01 | Termination of appointment of Peter Draper as a director | |
03 Dec 2010 | AP01 | Appointment of Stewart Charles Shanley as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Andrew Thomson as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | CH01 | Director's details changed for Ian Richard Millner on 23 May 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
10 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |