- Company Overview for OO RETAIL LIMITED (10477355)
- Filing history for OO RETAIL LIMITED (10477355)
- People for OO RETAIL LIMITED (10477355)
- Charges for OO RETAIL LIMITED (10477355)
- More for OO RETAIL LIMITED (10477355)
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) |
---|---|---|---|
19 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017 | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
02 Dec 2016 | MR01 | Registration of charge 104773550001, created on 29 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge 104773550002, created on 29 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Lissa Jean Landis as a director on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Patrick Niclas Legro as a director on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Paul Mcgowan as a director on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Henry William Foster as a director on 23 November 2016 | |
23 Nov 2016 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 23 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Hampden Court Kingsmead Business Park Frederick Place High Wycombe HP11 1JU United Kingdom to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 23 November 2016 | |
23 Nov 2016 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 January 2018 | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|