Advanced company searchLink opens in new window

RETAIL KNOWLEDGE LIMITED

Company number 06799274

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 WU15 Notice of final account prior to dissolution
04 Jan 2019 WU07 Progress report in a winding up by the court
03 Jan 2018 WU07 Progress report in a winding up by the court
04 Jan 2017 LIQ MISC Insolvency:annual progress report for period up to 29/10/2016
04 Jan 2016 4.31 Appointment of a liquidator
23 Dec 2015 COCOMP Order of court to wind up
11 Dec 2015 AD01 Registered office address changed from 93 Bohemia Road St Leonards-on-Sea East Sussex TN37 6RJ to Townshend House Crown Road Norwich NR1 3DT on 11 December 2015
04 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
25 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
26 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Paul Stephen Bessant on 22 January 2010
21 Aug 2009 287 Registered office changed on 21/08/2009 from bridge house orchard lane great glen leicestershire LE8 9GJ
01 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 30/11/2009
22 Jan 2009 NEWINC Incorporation