- Company Overview for SOCIALITES RETAIL LIMITED (09032090)
- Filing history for SOCIALITES RETAIL LIMITED (09032090)
- People for SOCIALITES RETAIL LIMITED (09032090)
- More for SOCIALITES RETAIL LIMITED (09032090)
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) |
---|---|---|---|
07 Feb 2019 | AP01 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Dieno George as a director on 31 December 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | AP01 | Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Barry Draude as a director on 31 August 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
06 Apr 2018 | AP03 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 | |
03 Nov 2017 | TM01 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Barry Draude as a director on 31 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Apr 2016 | AP03 | Appointment of Mr Geoffrey Martin Adams as a secretary on 20 April 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Janet Alpin as a secretary on 20 April 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AD01 | Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL to C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 | |
22 Dec 2015 | AA03 | Resignation of an auditor | |
09 Dec 2015 | AP03 | Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Luc Maurice Godelieva Slegers as a director on 4 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Dieno George as a director on 4 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 |