- Company Overview for SPENCER HART RETAIL LIMITED (07421025)
- Filing history for SPENCER HART RETAIL LIMITED (07421025)
- People for SPENCER HART RETAIL LIMITED (07421025)
- Insolvency for SPENCER HART RETAIL LIMITED (07421025)
- More for SPENCER HART RETAIL LIMITED (07421025)
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) |
---|---|---|---|
25 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2016 | LIQ MISC | Insolvency:liquidators final progress report to 16/11/2016 | |
25 Nov 2016 | 4.43 | Notice of final account prior to dissolution | |
19 Oct 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report bdd 14/09/2015 | |
24 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2014 | AD01 | Registered office address changed from 36 Savile Row London W1S 3QB United Kingdom to C/O David Ruben & Partners 26-28 Bedford Row London WC1R 4HE on 9 October 2014 | |
08 Oct 2014 | 4.31 | Appointment of a liquidator | |
07 Oct 2014 | COCOMP | Order of court to wind up | |
11 Jul 2014 | 1.4 | Notice of completion of voluntary arrangement | |
24 Feb 2014 | AR01 |
Annual return made up to 27 October 2013
Statement of capital on 2014-02-24
|
|
13 Nov 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Joanne Cliff as a director | |
27 Aug 2013 | TM01 | Termination of appointment of Geoffrey Barrett as a director | |
13 Dec 2012 | AR01 | Annual return made up to 27 October 2012. List of shareholders has changed | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2012 | AP03 | Appointment of Teddy Lai as a secretary | |
05 Mar 2012 | TM02 | Termination of appointment of Patricia Mary Kidson as a secretary | |
01 Mar 2012 | AP01 | Appointment of Joanne Lisa Cliff as a director | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 |