- Company Overview for RETAILED LIMITED (08321066)
- Filing history for RETAILED LIMITED (08321066)
- People for RETAILED LIMITED (08321066)
- More for RETAILED LIMITED (08321066)
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) |
---|---|---|---|
17 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
29 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
28 May 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
28 May 2021 | AD01 | Registered office address changed from 4 Ockendon Road Upminster Essex RM14 2DN to Eaglestone Hickling Norwich NR12 0BE on 28 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Dec 2013 | CERTNM |
Company name changed modern home stores LIMITED\certificate issued on 12/12/13
|
|
07 Nov 2013 | TM01 | Termination of appointment of Joyce Ferman as a director | |
04 Jan 2013 | AP01 | Appointment of Mr Peter James Taylor as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Peter Taylor as a director |