- Company Overview for R & S RETAIL LTD (10320316)
- Filing history for R & S RETAIL LTD (10320316)
- People for R & S RETAIL LTD (10320316)
- Charges for R & S RETAIL LTD (10320316)
- More for R & S RETAIL LTD (10320316)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
03 Sep 2018 | PSC07 | Cessation of Kunal Patel as a person with significant control on 1 August 2018 | |
30 Aug 2018 | PSC02 | Notification of Space Vac Technologies Group Limited as a person with significant control on 1 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Kunal Patel on 1 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Unit 3 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW on 29 August 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
14 Jul 2017 | AP01 | Appointment of Mr Kunal Patel as a director on 1 March 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of William Stewart Prince as a director on 1 March 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Richard Hugh Costello as a director on 12 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Kunal Patel as a director on 7 December 2016 | |
30 Nov 2016 | MR01 | Registration of charge 103203160001, created on 29 November 2016 | |
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|