- Company Overview for RETAIL KNOWLEDGE LIMITED (06799274)
- Filing history for RETAIL KNOWLEDGE LIMITED (06799274)
- People for RETAIL KNOWLEDGE LIMITED (06799274)
- Insolvency for RETAIL KNOWLEDGE LIMITED (06799274)
- More for RETAIL KNOWLEDGE LIMITED (06799274)
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
|
|
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 |