- Company Overview for INTERNATIONAL RETAIL UK LIMITED (10528411)
- Filing history for INTERNATIONAL RETAIL UK LIMITED (10528411)
- People for INTERNATIONAL RETAIL UK LIMITED (10528411)
- Insolvency for INTERNATIONAL RETAIL UK LIMITED (10528411)
- Registers for INTERNATIONAL RETAIL UK LIMITED (10528411)
- More for INTERNATIONAL RETAIL UK LIMITED (10528411)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2020 | LIQ01 | Declaration of solvency | |
11 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | AP01 | Appointment of Scott Miller as a director on 1 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mark Koenig as a director on 1 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 16 Garrick Street London WC2E 9BA United Kingdom to 100 New Bridge Street London EC4V 6JA on 29 October 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 16 April 2020
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
06 Nov 2019 | AA | Full accounts made up to 2 February 2019 | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
10 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 October 2018
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
18 Sep 2018 | AA | Full accounts made up to 3 February 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
05 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
04 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2017
|
|
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
11 Dec 2017 | CERTNM |
Company name changed bath & body works uk LIMITED\certificate issued on 11/12/17
|
|
11 Dec 2017 | CONNOT | Change of name notice | |
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 September 2017
|