- Company Overview for RETAIL FOCUS PROMOTIONS LTD. (07886506)
- Filing history for RETAIL FOCUS PROMOTIONS LTD. (07886506)
- People for RETAIL FOCUS PROMOTIONS LTD. (07886506)
- Charges for RETAIL FOCUS PROMOTIONS LTD. (07886506)
- Insolvency for RETAIL FOCUS PROMOTIONS LTD. (07886506)
- More for RETAIL FOCUS PROMOTIONS LTD. (07886506)
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 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2020 | |
05 Aug 2019 | LIQ02 | Statement of affairs | |
05 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | AD01 | Registered office address changed from Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE England to 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 July 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | AD01 | Registered office address changed from Suite 16, Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD England to Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE on 29 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
21 Dec 2017 | AD01 | Registered office address changed from Yeomans Bassetts Lane Woodham Walter Maldon Essex CM9 6RZ to Suite 16, Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 December 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | CERTNM |
Company name changed tlc media (uk) LIMITED\certificate issued on 18/07/13
|
|
18 Jul 2013 | CONNOT | Change of name notice | |
30 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
30 Dec 2012 | TM01 | Termination of appointment of Nigel Barber as a director |