- Company Overview for DR HADWEN RETAIL LIMITED (09586397)
- Filing history for DR HADWEN RETAIL LIMITED (09586397)
- People for DR HADWEN RETAIL LIMITED (09586397)
- More for DR HADWEN RETAIL LIMITED (09586397)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AD01 | Registered office address changed from Suite 8 Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Phoenix Yard King's Cross Road London WC1X 9LW on 20 December 2019 | |
17 Dec 2019 | PSC02 | Notification of Animal Free Research Uk Ltd as a person with significant control on 31 July 2019 | |
17 Dec 2019 | PSC07 | Cessation of Janet Pauline Wheatley as a person with significant control on 31 July 2019 | |
17 Dec 2019 | AP01 | Appointment of Nicola Reeves as a director on 16 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Daniel Stephen Cameron as a director on 31 July 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Janet Pauline Wheatley as a secretary on 31 July 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Janet Pauline Wheatley as a director on 31 July 2019 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Isobelle Evelyn Gladstone as a director on 6 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Kay Margaret Miller as a director on 3 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|