Advanced company searchLink opens in new window

TASK RETAIL LTD

Company number 07211259

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
01 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 AD01 Registered office address changed from Flat 11 Melcombe Regis Court Weymouth Street London W1G 8NS to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 May 2015
24 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from Flat 11 Melcombe Regis Court Weymouth Street London W1G 8NS England on 20 June 2014
20 Jun 2014 CH01 Director's details changed for Terence Anthony Green on 31 July 2013
20 Jun 2014 AD01 Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 20 June 2014
10 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Terence Anthony Green on 16 February 2011
20 Apr 2010 AP01 Appointment of Terence Anthony Green as a director
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
12 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
01 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)