- Company Overview for RETAIL ACUMEN LIMITED (06864185)
- Filing history for RETAIL ACUMEN LIMITED (06864185)
- People for RETAIL ACUMEN LIMITED (06864185)
- More for RETAIL ACUMEN LIMITED (06864185)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | TM01 | Termination of appointment of Andrew David Rayner as a director on 20 April 2016 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
04 Sep 2014 | AD01 | Registered office address changed from The Old Pump House, 1a Stonecross St. Albans Hertfordshire AL1 4AA to 8 White Hart Mews Southgate Sleaford Lincolnshire NG34 7RY on 4 September 2014 | |
23 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH03 | Secretary's details changed for Clare Louise Rayner on 24 October 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Clare Louise Rayner on 24 October 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Andrew David Rayner on 24 October 2013 | |
24 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
26 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
24 Dec 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
29 Apr 2010 | AD01 | Registered office address changed from Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 29 April 2010 | |
01 Sep 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/08/2009 | |
05 Apr 2009 | 288a | Director appointed andrew david rayner | |
05 Apr 2009 | 288a | Director and secretary appointed clare louise rayner |