Advanced company searchLink opens in new window

RETAIL FOCUS PROMOTIONS LTD.

Company number 07886506

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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
  • RES15 ‐ Change company name resolution on 2013-07-02
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