Advanced company searchLink opens in new window

TARGET RETAIL LTD

Company number 10196787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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