- Company Overview for RETAIL SERVICE PROVIDER LTD (09726070)
- Filing history for RETAIL SERVICE PROVIDER LTD (09726070)
- People for RETAIL SERVICE PROVIDER LTD (09726070)
- More for RETAIL SERVICE PROVIDER LTD (09726070)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 4 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | CH01 | Director's details changed for Mr Lewis Antony Charles Camilleri on 1 July 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from Burton Varley Llp 80 Mosley Street Manchester M2 3FX England to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Lewis Antony Charles Camilleri as a director on 27 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Natalie Brokenshire as a director on 27 February 2016 | |
11 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-11
|