- Company Overview for RETAIL LEASEHOLDS LIMITED (08408419)
- Filing history for RETAIL LEASEHOLDS LIMITED (08408419)
- People for RETAIL LEASEHOLDS LIMITED (08408419)
- Charges for RETAIL LEASEHOLDS LIMITED (08408419)
- More for RETAIL LEASEHOLDS LIMITED (08408419)
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
|
|
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
|
|
13 Mar 2015 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
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
|
|
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
|