- Company Overview for DIRECT 2 RETAIL (UK) LTD (07843927)
- Filing history for DIRECT 2 RETAIL (UK) LTD (07843927)
- People for DIRECT 2 RETAIL (UK) LTD (07843927)
- Insolvency for DIRECT 2 RETAIL (UK) LTD (07843927)
- More for DIRECT 2 RETAIL (UK) LTD (07843927)
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) |
---|---|---|---|
24 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2016 | |
21 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2015 | AD01 | Registered office address changed from Unit 8 Rovex Business Park Hay Hall Road Birmingham B11 2AG England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 21 January 2015 | |
20 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AAMD | Amended accounts made up to 30 November 2012 | |
30 Apr 2014 | AAMD | Amended accounts made up to 30 November 2013 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Mar 2014 | AD01 | Registered office address changed from 29 Fallowfield Avenue Birmingham B28 0NN on 7 March 2014 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2014 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | TM01 | Termination of appointment of Tushar Parekh as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Rajesh Pankhania as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Tushar Parekh as a director | |
29 Jan 2014 | AD01 | Registered office address changed from 101 Maycross Avenue Morden SM4 4DF England on 29 January 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | CERTNM |
Company name changed direction travel LTD\certificate issued on 15/01/13
|
|
09 Jan 2013 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Edwina Coales as a director | |
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 9 January 2013
|