Advanced company searchLink opens in new window

RETAIL LEASEHOLDS LIMITED

Company number 08408419

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
13 Aug 2019 AD01 Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019
12 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
03 Jun 2017 AA Micro company accounts made up to 31 March 2017
25 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
10 Feb 2016 TM01 Termination of appointment of Liliane Harris as a director on 18 December 2015
10 Feb 2016 AP01 Appointment of Mr Florian Singhoff as a director on 18 December 2015
10 Feb 2016 AD01 Registered office address changed from 10/11 Greenland Place London NW1 0AP to 68 st. Margarets Road Edgware Middlesex HA8 9UU on 10 February 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
13 Mar 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 CH01 Director's details changed for Mrs Liliane Harris on 1 January 2014
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted