- Company Overview for TARGET RETAIL LTD (10196787)
- Filing history for TARGET RETAIL LTD (10196787)
- People for TARGET RETAIL LTD (10196787)
- More for TARGET RETAIL LTD (10196787)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | AP01 | Appointment of Mr Farhad Yazinzadeh as a director on 4 December 2018 | |
05 Dec 2018 | PSC01 | Notification of Farhad Yazinzadeh as a person with significant control on 4 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Ahmad Munir Dawar as a person with significant control on 5 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Ahmed Munir Dawar as a director on 5 December 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 48 Newquay Road Catford London SE6 2NS England to 340 Green Street Green Street London E13 9AP on 20 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Dec 2017 | AP01 | Appointment of Mr Ahmed Munir Dawar as a director on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Yasinzadeh Azimullah as a director on 1 December 2017 | |
20 Dec 2017 | PSC01 | Notification of Ahmad Munir Dawar as a person with significant control on 1 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Azimullah Yasinzadeh as a person with significant control on 1 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Azimullah Yasinzadeh as a person with significant control on 1 December 2017 | |
02 Nov 2017 | PSC01 | Notification of Azimullah Yasinzadeh as a person with significant control on 1 June 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | PSC01 | Notification of Azimullah Yasinzadeh as a person with significant control on 1 May 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | TM01 | Termination of appointment of Kunwar Ajit Singh as a director on 7 October 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Unit 4, Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England to 48 Newquay Road Catford London SE6 2NS on 7 October 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Yasinzadeh Azimullah as a director on 6 October 2016 |