Advanced company searchLink opens in new window

RETAIL AGENTS 250 LIMITED

Company number 07530506

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
22 Aug 2019 AA Accounts for a small company made up to 29 December 2018
07 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
16 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
03 Mar 2017 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016
03 Mar 2017 TM02 Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016
11 Oct 2016 AA Full accounts made up to 2 January 2016
18 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
09 Oct 2015 AA Full accounts made up to 3 January 2015
12 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
14 Nov 2014 TM01 Termination of appointment of Andrew John Pepper as a director on 12 November 2014
08 Oct 2014 AA Full accounts made up to 28 December 2013
17 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
27 Nov 2013 CERTNM Company name changed huk 56 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
27 Nov 2013 TM01 Termination of appointment of Chris Emmott as a director
27 Nov 2013 CERTNM Company name changed retail agents 250 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AP01 Appointment of Mr Chris Emmott as a director
27 Sep 2013 AA Full accounts made up to 29 December 2012
20 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders