- Company Overview for CAPITAL RETAIL DEVELOPMENTS LTD (09647926)
- Filing history for CAPITAL RETAIL DEVELOPMENTS LTD (09647926)
- People for CAPITAL RETAIL DEVELOPMENTS LTD (09647926)
- More for CAPITAL RETAIL DEVELOPMENTS LTD (09647926)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
04 Nov 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
10 Oct 2019 | CH03 | Secretary's details changed for Mrs Lesley Warren on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Smith on 10 October 2019 | |
24 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 83 Friar Gate Derby DE1 1FL on 24 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Simon Dawes as a person with significant control on 26 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Jonathan Jepson as a person with significant control on 26 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Christopher Smith as a person with significant control on 26 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
30 Jun 2017 | TM01 | Termination of appointment of Roger Darren Cardin as a director on 26 June 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Roger Cardin as a director on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Simon John Dawes as a director on 28 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Jonathan Peter Derwin Jepson as a director on 28 April 2017 |