- Company Overview for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED (06860458)
- Filing history for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED (06860458)
- People for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED (06860458)
- More for DEPARTMENT STORES REALISATIONS LICENCE HOLDINGS LIMITED (06860458)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | DS02 | Withdraw the company strike off application | |
31 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jul 2021 | TM01 | Termination of appointment of Mike Hazell as a director on 23 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Martin Andrew Rivers as a director on 23 July 2021 | |
10 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AD01 | Registered office address changed from 334 - 348 Oxford Street London W1C 1JG England to Bedford House Park Street Taunton TA1 4DB on 8 February 2021 | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
24 Jun 2020 | TM02 | Termination of appointment of Sally Hopwood as a secretary on 24 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
19 Dec 2019 | TM01 | Termination of appointment of Alice Ann Darwall as a director on 13 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mr Mike Hazell as a director on 13 December 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG to 334 - 348 Oxford Street London W1C 1JG on 15 October 2019 | |
15 Aug 2019 | AP03 | Appointment of Mrs Sally Hopwood as a secretary on 27 July 2019 | |
29 Jul 2019 | TM02 | Termination of appointment of Sarah Carne as a secretary on 26 July 2019 | |
12 Jun 2019 | AA | Full accounts made up to 1 September 2018 | |
29 Apr 2019 | AP01 | Appointment of Mrs Alice Ann Darwall as a director on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Paul Rex Eardley as a director on 29 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
18 Jan 2019 | AP01 | Appointment of Mr Paul Rex Eardley as a director on 4 January 2019 |